(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2024/02/23 director's details were changed
filed on: 24th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/02/23
filed on: 24th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Floor 2 Swallow Street Armstong House Stockport SK1 3LG England on 2024/02/24 to Floor 2, Armstong House Swallow Street Stockport SK1 3LG
filed on: 24th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 st. Petersgate Stockport SK1 1EB England on 2024/02/23 to Floor 2 Swallow Street Armstong House Stockport SK1 3LG
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/07
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/07
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/07
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/04/01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/01.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/04/01
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/18
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/12/18
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/12/18
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/11/28
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/11/28
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2017/03/31 from 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016/12/29 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 2016/12/29 to 7 st. Petersgate Stockport SK1 1EB
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/11/29
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/28
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/11/02
filed on: 2nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/29
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/28
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|
(AD01) Change of registered address from 7 Stanhope Close Wilmslow Cheshire SK9 2NN England on 2015/12/08 to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/08/14 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/29
filed on: 6th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2014/11/29
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 2015/08/13 to 7 Stanhope Close Wilmslow Cheshire SK9 2NN
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/08/13 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/28
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/28
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013/06/07 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/06/07 from 3 Thorp House Thorp Street Macclesfield Cheshire SK10 1LJ England
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/28
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2011
| incorporation
|
Free Download
(30 pages)
|