(AA) Micro company accounts made up to 2023-05-31
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-05-15
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-05-15
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 27th, February 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-15
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-05-21
filed on: 21st, May 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-05-20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2020-05-20 - new secretary appointed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-05-20: 1.00 GBP
filed on: 20th, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-15
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-15
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-15
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-15
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Coniston Drive Coniston Drive Handforth Wilmslow Cheshire SK9 3NN to Bramdean Jacksons Lane Hazel Grove Stockport SK7 5JW on 2017-05-19
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 6th, April 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-15 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-05-15 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-15 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|