CS01 |
Confirmation statement with updates October 17, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 17, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 17, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control September 9, 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 10, 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 10, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 17, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY. Change occurred on May 15, 2017. Company's previous address: Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 9, 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 27th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 17, 2012. Old Address: 2 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2010
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 26, 2010: 100.00 GBP
filed on: 20th, May 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On October 17, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/01/2009 from 69 london road hazel grove stockport cheshire SK7 4AX united kingdom
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2008
| incorporation
|
Free Download
(12 pages)
|