(AA) Full accounts data made up to Friday 31st March 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 23rd November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th May 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st August 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 335 Styal Road Manchester M22 5LW. Change occurred on Thursday 18th November 2021. Company's previous address: Clover Cottage Snelson Lane Marthall Macclesfield Cheshire SK11 9BL England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Assetz House 335 Styal Road Manchester M22 5LW. Change occurred on Thursday 18th November 2021. Company's previous address: 335 Styal Road Manchester M22 5LW England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(16 pages)
|
(CH01) On Wednesday 20th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Clover Cottage Snelson Lane Marthall Macclesfield Cheshire SK11 9BL. Change occurred on Wednesday 20th October 2021. Company's previous address: Assetz House 335 Styal Road Manchester M22 5LW England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 31st October 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th October 2018.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd August 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Assetz House 335 Styal Road Manchester M22 5LW. Change occurred on Monday 6th November 2017. Company's previous address: Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 2nd November 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA. Change occurred on Tuesday 1st November 2016. Company's previous address: Assetz House Newby Road Hazel Grove Stockport Cheshire SK7 5DA England.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 20th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Assetz House Newby Road Hazel Grove Stockport Cheshire SK7 5DA. Change occurred on Monday 31st October 2016. Company's previous address: C/O Kay Johnson Gee 2nd Floor 1 City Road East Manchester M15 4PN England.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Kay Johnson Gee 2nd Floor 1 City Road East Manchester M15 4PN. Change occurred on Thursday 12th May 2016. Company's previous address: Griffin Court 201 Chapel Street Salford Manchester Greater Manchester M3 5EQ.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2015 to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 20th, October 2014
| incorporation
|
Free Download
(24 pages)
|