(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 2nd November 2020
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 2nd November 2020
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 27th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 073266600001 satisfaction in full.
filed on: 7th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th July 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 15th March 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 15th March 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 26th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 15th March 2019
filed on: 16th, April 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073266600001, created on Tuesday 19th March 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 27th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Saturday 7th April 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 27th July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Friday 9th June 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on Friday 18th September 2015
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 27th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(AA) Accounts for a small company made up to Monday 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
(AA) Accounts for a small company made up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Monday 31st December 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 31st July 2012.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2012 to Saturday 31st December 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 27th July 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 14th July 2011 from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th January 2011.
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th January 2011.
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 24th January 2011 - new secretary appointed
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, July 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|