(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 22nd June 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd June 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th June 2016: 200.00 GBP
capital
|
|
(AR01) Annual return drawn up to 21st June 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 4th September 2014. New Address: 161 Park Lane Macclesfield Cheshire SK11 6UB. Previous address: 263 Chester Road Macclesfield Cheshire SK11 8RA England
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) 21st July 2014 - the day secretary's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 21st July 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st July 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st July 2014. New Address: 263 Chester Road Macclesfield Cheshire SK11 8RA. Previous address: 17-27 Pierce Street Macclesfield Cheshire SK11 6ER
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st June 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 1st March 2013 secretary's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 5th March 2013
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st June 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th April 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(1 page)
|
(TM01) 21st July 2011 - the day director's appointment was terminated
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st July 2011
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(37 pages)
|