(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 4, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098102400006, created on September 27, 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 098102400005, created on September 27, 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 7 Broad Hey Romiley Stockport SK6 4NL England to 7 Broad Hey Romiley Stockport SK6 4NL on December 8, 2022
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from M10 Maxron House Green Lane Romiley Stockport SK6 3JQ England to 7 Broad Hey Romiley Stockport SK6 4NL on November 25, 2022
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098102400004, created on February 1, 2021
filed on: 1st, February 2021
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098102400003, created on July 31, 2020
filed on: 31st, July 2020
| mortgage
|
Free Download
(35 pages)
|
(AD01) Registered office address changed from M10 Maxron House Green Lane Romiley Stockport SK6 3JQ England to M10 Maxron House Green Lane Romiley Stockport SK6 3JQ on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Sandy Lane Romiley Stockport Cheshire SK6 4NE United Kingdom to M10 Maxron House Green Lane Romiley Stockport SK6 3JQ on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098102400002, created on September 12, 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 098102400001, created on July 2, 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2016 to March 31, 2016
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on October 5, 2015: 100.00 GBP
capital
|
|