(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/12
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 071880880001 satisfaction in full.
filed on: 14th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/12
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/12
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/12
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/12
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/12
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/12
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/12
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 31 Great King Street Macclesfield Cheshire SK11 6PL on 2015/12/16 to Copyrite House Levens Road Hazel Grove Stockport Cheshire SK7 5DL
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071880880001, created on 2015/11/26
filed on: 1st, December 2015
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/12
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/12
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/09
capital
|
|
(AD01) Change of registered office on 2014/05/09 from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2013/06/13 from 76 Wellington Road South Stockport Cheshire SK1 3SU
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/12
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/10.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/04/08
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/12
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/10/07 from Oak House 13 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JD
filed on: 7th, October 2011
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/12
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/02/02
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/30.
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/03/26
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/03/26.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|