(AA) Total exemption full company accounts data drawn up to March 31, 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 17, 2024
filed on: 18th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 17, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 9, 2021
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 9, 2021
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086199400005, created on July 3, 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 086199400004, created on July 3, 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 8, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Handforth Road Wilmslow SK9 2LX. Change occurred on January 19, 2021. Company's previous address: 22 st. Andrews Road Heald Green Cheadle SK8 3ES.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 8, 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 22, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086199400003, created on May 3, 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 086199400002, created on January 27, 2017
filed on: 1st, February 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 086199400001, created on January 27, 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
|
(SH01) Capital declared on July 22, 2013: 100.00 GBP
capital
|
|