CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th June 2021 to Monday 28th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Afford Bond 97 Alderley Rd Wilmslow SK9 1PT. Change occurred on Wednesday 25th November 2020. Company's previous address: Century House 17 Manchester Road Wilmslow Cheshire SK9 1BQ England.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd April 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Century House 17 Manchester Road Wilmslow Cheshire SK9 1BQ. Change occurred on Tuesday 10th December 2019. Company's previous address: 12 George Street Alderley Edge Cheshire SK9 7EJ England.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 27th June 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd April 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Thursday 29th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 George Street Alderley Edge Cheshire SK9 7EJ. Change occurred on Tuesday 12th January 2016. Company's previous address: Middle Fell Reservoir Road, Whaley Bridge High Peak SK23 7BW.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th April 2011 (was Thursday 30th June 2011).
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|