(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Sep 2021
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Sep 2021 - the day director's appointment was terminated
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Jun 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 20th Apr 2022. New Address: 1 Park Street Macclesfield SK11 6SR. Previous address: 1 Wellington Road Bollington Macclesfield SK10 5JR England
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 19th Aug 2016
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 29th Jun 2018. New Address: 1 Wellington Road Bollington Macclesfield SK10 5JR. Previous address: Champion Consulting Limited 1 Worsley Court, High Street Worsley Manchester M28 3NJ
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Fri, 17th Jun 2016 - the day director's appointment was terminated
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Tue, 23rd Sep 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 26th Sep 2014: 30.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 1st May 2014. Old Address: Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 23rd Sep 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Sep 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 12th Sep 2012: 4.00 GBP
filed on: 17th, September 2012
| capital
|
Free Download
(8 pages)
|
(TM01) Tue, 28th Aug 2012 - the day director's appointment was terminated
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 26th Apr 2012. Old Address: Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Sep 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 31st Aug 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2010
| incorporation
|
|