(CS01) Confirmation statement with no updates 21st November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England on 24th November 2021 to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CH03) On 14th September 2021 secretary's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW England on 14th September 2021 to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th September 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th September 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Sapphire Accounting Ltd Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England on 22nd June 2017 to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 28th February 2017 to Sapphire Accounting Ltd Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th May 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(CH03) On 22nd May 2013 secretary's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd May 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 22nd February 2011
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 20th May 2009 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 20th May 2008 with complete member list
filed on: 20th, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/05/2008 from suite 6, bourne gate bourne valley road poole dorset BH12 1DZ
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(17 pages)
|