(CS01) Confirmation statement with updates Saturday 9th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 9th March 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th March 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 27th, January 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 19th December 20223.23 GBP
filed on: 27th, January 2023
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Monday 19th December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 19th December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 14th November 2022
filed on: 17th, November 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, November 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 12th December 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite Bg4.1 Clarence Mill Clarence Road Bollington, Macclesfield Cheshire SK10 5JZ. Change occurred on Thursday 12th January 2017. Company's previous address: Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th December 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 19th July 2013 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th July 2013 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th December 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 24th January 2012 from Adephi Mill Grimshaw Lane Bollington Cheshire SK10 5JB England
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2011
| incorporation
|
Free Download
(19 pages)
|