PSC07 |
Cessation of a person with significant control Tuesday 8th August 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 8th July 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th August 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th April 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Saturday 1st April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th March 2017
filed on: 30th, March 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 4th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 4th April 201675.00 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 20th, April 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 20th, April 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, December 2015
| resolution
|
Free Download
|
AD01 |
Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA to Healthcare House 51 Moorend Road Mellor Greater Manchester SK6 5PS on Monday 9th November 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 12th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Sunday 12th October 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 8th January 2014 from 120a Reddish Lane Manchester M18 7JL United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 12th October 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on Wednesday 8th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 12th October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2011 to Sunday 31st July 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th October 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 12th October 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 13th October 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th October 2011 from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP United Kingdom
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 12th October 2010 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2009
| incorporation
|
Free Download
(51 pages)
|