(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 70 Buckingham Road Stalybridge Cheshire SK15 1BL England to Gorsey Cottage Gorsey Cottage 3 Gorsey Bank Farm, Lees Road Mossley, Ashton-Under-Lyne Lancashire OL5 0PL on Tuesday 6th December 2022
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 25th August 2017
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 25th August 2017 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 25th August 2017 secretary's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 54 Quarry Clough Stalybridge Cheshire SK15 2RW United Kingdom to 70 Buckingham Road Stalybridge Cheshire SK15 1BL on Tuesday 12th September 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 54 Quarry Clough Quarry Clough Stalybridge Cheshire SK15 2RW to 54 Quarry Clough Stalybridge Cheshire SK15 2RW on Saturday 5th November 2016
filed on: 5th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 17th June 2014 from 55 Mottram Road Stalybridge Cheshire SK15 2QP
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 31st March 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 1st August 2011 from Vale Mill Lodge Huddersfield Road Micklehurst Mossley Lancashire OL5 9LL
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 31st March 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 31st March 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st March 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 15th April 2010
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 31st March 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 28/08/2009 from hyde park house cartwright street hyde cheshire SK14 4EH england
filed on: 28th, August 2009
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 26th, August 2009
| accounts
|
Free Download
(7 pages)
|
(123) Nc inc already adjusted 06/08/09
filed on: 11th, August 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution, Resolution, Resolution of increasing authorised share capital
filed on: 11th, August 2009
| resolution
|
Free Download
(12 pages)
|
(363a) Annual return made up to Tuesday 7th April 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, May 2008
| incorporation
|
Free Download
(9 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, May 2008
| incorporation
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mg protect LIMITEDcertificate issued on 10/05/08
filed on: 8th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Friday 11th April 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 11th April 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 11th April 2008 Secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, March 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On Monday 31st March 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 31st March 2008 Appointment terminated secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|