(TM01) Director's appointment was terminated on Tuesday 30th January 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 18th October 2021.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th September 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP. Change occurred on Wednesday 14th July 2021. Company's previous address: 116 Chestergate Macclesfield SK11 6DU England.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Friday 30th August 2019 (was Saturday 31st August 2019).
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd April 2019.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 11th March 2019) of a secretary
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 14th March 2018.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 12th March 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 7th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th March 2018.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 116 Chestergate Macclesfield SK11 6DU. Change occurred on Tuesday 3rd January 2017. Company's previous address: C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 30th December 2016
filed on: 30th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th December 2016.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd October 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 12th December 2015.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 28th March 2016.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 14th March 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN. Change occurred on Thursday 7th July 2016. Company's previous address: Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st February 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(SH01) 6.00 GBP is the capital in company's statement on Friday 10th October 2014
filed on: 26th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st August 2014 to Saturday 30th August 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd February 2015.
filed on: 15th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Saturday 27th December 2014) of a secretary
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 11th October 2014.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 11th October 2014.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 10th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th October 2014.
filed on: 12th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th September 2014
filed on: 12th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th September 2014.
filed on: 12th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 10th November 2013
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 10th November 2013
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 5th March 2012 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd June 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(3 pages)
|
(CH03) On Saturday 1st May 2010 secretary's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd June 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 10th June 2009 - Annual return with full member list
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 15th July 2008 - Annual return with full member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 26th, June 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/08/2008
filed on: 23rd, June 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 24th September 2007 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 24th September 2007 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 24th September 2007 Secretary resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 24th September 2007 Secretary resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to Monday 23rd July 2007 - Annual return with full member list
filed on: 23rd, July 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to Monday 23rd July 2007 (Secretary's particulars changed)
annual return
|
|
(363s) Period up to Monday 23rd July 2007 - Annual return with full member list
filed on: 23rd, July 2007
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 22nd, March 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 22nd, March 2007
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(363s) Period up to Friday 9th June 2006 - Annual return with full member list
filed on: 9th, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Friday 9th June 2006 - Annual return with full member list
filed on: 9th, June 2006
| annual return
|
Free Download
(6 pages)
|
(288b) On Friday 22nd July 2005 Secretary resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 22nd July 2005 Secretary resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 22nd July 2005 New secretary appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 22nd July 2005 New secretary appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 13th June 2005 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 13th June 2005 Secretary resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 13th June 2005 Director resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 13th June 2005 Secretary resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 13th June 2005 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 13th, June 2005
| address
|
Free Download
(1 page)
|
(288a) On Monday 13th June 2005 New secretary appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 13th June 2005 New secretary appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 13th, June 2005
| address
|
Free Download
(1 page)
|
(288b) On Monday 13th June 2005 Director resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, June 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2005
| incorporation
|
Free Download
(12 pages)
|