AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 1st May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 23rd May 2023
filed on: 24th, May 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 30 Great Underbank Stockport Cheshire SK1 1NB. Change occurred on Friday 25th September 2020. Company's previous address: Mansion House 173 Wellington Road South Stockport SK1 3UA England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Mansion House 173 Wellington Road South Stockport SK1 3UA. Change occurred on Thursday 5th January 2017. Company's previous address: Grosvenor House Agecroft Enterprise Park, Downcast Way Swinton Manchester M27 8UW.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd October 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085053610001, created on Wednesday 21st October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th July 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 26th January 2015.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 26th January 2015) of a secretary
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th January 2015.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st October 2014
filed on: 14th, November 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 4th July 2014 from Suite 3G 1St Floor Grosvenor House Agecroft Enterprise Park Agecroft Road Pendlebury M27 8UW
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 21st January 2014 from 35a London Road Alderley Edge Cheshire SK9 7JT England
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Wednesday 30th April 2014.
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2013
| incorporation
|
Free Download
(7 pages)
|