AA01 |
Previous accounting period shortened to 2023/06/26
filed on: 18th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/11/24
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2022/12/09 - the day director's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/12/09
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/12/09 - the day director's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/09
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2022/12/09.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/06/27
filed on: 17th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/24
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/06/28
filed on: 21st, June 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/07. New Address: The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN. Previous address: Bank House the Paddock Wilmslow Road Handforth SK9 3HQ England
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/24
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/02/21 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/21.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/21.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/21.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/02/21 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/02/21 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/02/21 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/02/21 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/21 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/26. New Address: Bank House the Paddock Wilmslow Road Handforth SK9 3HQ. Previous address: Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW England
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/02/21 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/11/23
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/24
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/12/06
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2020/06/29. Originally it was 2019/12/30
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/02 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/10/04
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/10/09
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/10/09 - the day director's appointment was terminated
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/06
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/12/11. New Address: Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW. Previous address: Thorncliffe Hall Thorncliffe Hollingworth Hyde SK14 8JJ
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/06
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/05/26.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/06
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/12/06 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/09/18.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/06 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
NEWINC |
Company registration
filed on: 6th, December 2013
| incorporation
|
Free Download
(21 pages)
|