(CS01) Confirmation statement with no updates Saturday 17th February 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 17th February 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th February 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 30th September 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th February 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 1st May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st February 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 31st January 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 30th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th July 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st August 2019
filed on: 31st, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 31st August 2019
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th July 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 30th July 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Saturday 1st October 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 19th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 19th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th July 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 18th June 2014 from Stanley Mill Stanley Street Macclesfield Cheshire SK11 6AU
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th July 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th July 2012
filed on: 30th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th July 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th July 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 12th May 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 5th May 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 1st September 2009 - Annual return with full member list
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 30th, July 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 16th September 2008 Secretary appointed
filed on: 16th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 11th September 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Monday 4th August 2008 Appointment terminated director
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th August 2008 Appointment terminated secretary
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 4th, August 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2008
| incorporation
|
Free Download
(18 pages)
|