(AA) Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-17
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2AQ on 2022-01-04
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-05-22
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-05-22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-12-06
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-09-26
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-06
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-02
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-06-09
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-09
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-06
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2016-01-31 to 2016-03-31
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-06 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-11: 1720.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Box Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 2016-01-26
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-12-06 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-20: 1720.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013-12-06
filed on: 8th, January 2015
| document replacement
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2014-10-24: 1720.00 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2014-10-27
filed on: 17th, December 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, December 2014
| resolution
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 15th, December 2014
| document replacement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2014-12-31 to 2014-01-31
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-06 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-02-28: 142100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2013-04-03: 142100.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 15th, April 2013
| resolution
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2013-04-03: 142100.00 GBP
filed on: 10th, April 2013
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 9th, April 2013
| resolution
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2013-04-03: 132600.00 GBP
filed on: 3rd, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-03-28: 82600.00 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-03-27: 55100.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-03-28: 67600.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-02-01: 25000.00 GBP
filed on: 19th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-02-01: 25000.00 GBP
filed on: 19th, March 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(7 pages)
|