(CS01) Confirmation statement with no updates Friday 1st December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 28th December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20a Victoria Road Hale Altrincham WA15 9AD. Change occurred on Tuesday 8th December 2020. Company's previous address: 20a Victoria Road Hale Altrincham WA15 9AW England.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20a Victoria Road Hale Altrincham WA15 9AW. Change occurred on Thursday 3rd December 2020. Company's previous address: Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England.
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 18th October 2020
filed on: 7th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 18th October 2020.
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 18th October 2020.
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th October 2020
filed on: 7th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 18th October 2020
filed on: 7th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 18th October 2020.
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 18th October 2020.
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th October 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 16th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 16th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Friday 16th November 2018) of a secretary
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP. Change occurred on Friday 16th November 2018. Company's previous address: C/O Albex Rpm Ltd 14 14 Greenwood Street Altrincham Cheshire WA14 1RZ.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st May 2018.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st May 2018.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st December 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 15.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th November 2014
filed on: 22nd, April 2015
| officers
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th June 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 28th May 2014.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th May 2014.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 11th April 2014 from C/O C/O: Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 11th April 2014) of a secretary
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st January 2014.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Sunday 30th June 2013 (was Saturday 31st August 2013).
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 2nd July 2013 from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|