(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ to Anson Parade, 161a Dickenson Road Manchester M14 5HZ on Tuesday 19th May 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 25th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Saturday 1st August 2015.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
(TM01) Director appointment termination date: Thursday 20th August 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on Friday 18th December 2015
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on Tuesday 17th November 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 19th August 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
(AA01) Accounting period extended to Tuesday 30th September 2014. Originally it was Sunday 31st August 2014
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, August 2013
| incorporation
|
|