CS01 |
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd Oct 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Aug 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Aug 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on Thu, 30th Jan 2020 to 1st Floor, Hunter House Holloway Drive Worsley Manchester M28 2LA
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 10th Nov 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Oct 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Oct 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st May 2014
filed on: 4th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 26th Jun 2013. Old Address: Highlane House Buxton Road High Lane Stockport Cheshire SK6 8ED England
filed on: 26th, June 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Oct 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Oct 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Oct 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2009
| incorporation
|
Free Download
(50 pages)
|
AD01 |
Company moved to new address on Mon, 19th Oct 2009. Old Address: . Highlane House 148 Buxton Road Highlane SK6 8ED England
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|