(CS01) Confirmation statement with no updates January 26, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 17, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On February 8, 2022 secretary's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 10, 2021) of a secretary
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 10, 2021) of a secretary
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 17, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 1, 2019: 100.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 17, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 17, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 17, 2016: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from November 30, 2015 to October 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 28, 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 28, 2013. Old Address: the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) On November 18, 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 15th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2013 to November 30, 2012
filed on: 15th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on May 1, 2012
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 8, 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 8, 2012
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 4, 2012. Old Address: the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(8 pages)
|