AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 5th May 2022
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 281 Buxton Road Furness Vale High Peak Derbyshire SK23 7PZ on 27th May 2022 to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086113280001 in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 31st August 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th July 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086113280001, created on 21st March 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 25th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2015
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th July 2015
filed on: 3rd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st August 2014 from 31st July 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Woodheys Drive Sale M33 4JD on 1st March 2015 to 281 Buxton Road Furness Vale High Peak Derbyshire SK23 7PZ
filed on: 1st, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th July 2014: 2.00 GBP
filed on: 9th, July 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2013
| incorporation
|
|