(AD01) New registered office address 1 Woodman Street Stockport SK1 1RX. Change occurred on August 26, 2023. Company's previous address: 8 Stockport Road Marple Stockport SK6 6BJ England.
filed on: 26th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 19, 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 16, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 19, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 14, 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 14, 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 14, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 14, 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Stockport Road Marple Stockport SK6 6BJ. Change occurred on June 14, 2018. Company's previous address: 28a Church Lane Marple Stockport Cheshire SK6 6DE United Kingdom.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(36 pages)
|