(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Suite 205a 5300 Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3GP England to Springfields Newcastle Road Congleton Cheshire CW12 4HS on Monday 22nd February 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 23 Alpha Court Gorton Crescent Denton Manchester M34 3RB England to Suite 205a 5300 Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3GP on Thursday 8th October 2020
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, December 2019
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, December 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 007 Apex House, Stanley Green Industrial Est Duke Avenue Cheadle Hulme Cheshire SK8 2RX England to Unit 23 Alpha Court Gorton Crescent Denton Manchester M34 3RB on Friday 12th July 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 11th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
(AD01) Registered office address changed from Suite G042 Apex House Duke Avenue Stanley Green Trading Estate Cheadle Cheshire SK8 6RX England to Suite 007 Apex House, Stanley Green Industrial Est Duke Avenue Cheadle Hulme Cheshire SK8 2RX on Wednesday 3rd February 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to Suite G042 Apex House Duke Avenue Stanley Green Trading Estate Cheadle Cheshire SK8 6RX on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 11th January 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 11th January 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 11th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 11th January 2012 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Wednesday 31st August 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 11th January 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 11th January 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 17th, November 2009
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 29th October 2009 from C/O S E Botros & Co 4 North West Business Park Servia Hill Leeds West Yorkshire LS6 2QH
filed on: 29th, October 2009
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 31st August 2008, originally was Saturday 31st January 2009.
filed on: 29th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 21st January 2009
filed on: 21st, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 21st January 2008
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 21st January 2008
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 22nd, September 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 22nd, September 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 25th January 2007
filed on: 25th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 25th January 2007
filed on: 25th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2006
filed on: 15th, November 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2006
filed on: 15th, November 2006
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to Thursday 9th February 2006
filed on: 9th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Thursday 9th February 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(88(2)R) Alloted 99 shares on Tuesday 3rd January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, February 2006
| capital
|
|
(88(2)R) Alloted 99 shares on Tuesday 3rd January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, February 2006
| capital
|
Free Download
|
(363s) Annual return made up to Thursday 9th February 2006
filed on: 9th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Thursday 9th February 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(287) Registered office changed on 25/01/05 from: temple house 20 holywell row london EC2A 4XH
filed on: 25th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/05 from: temple house 20 holywell row london EC2A 4XH
filed on: 25th, January 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, January 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2005
| incorporation
|
Free Download
(18 pages)
|