(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 9th August 2023. New Address: 7 Croxton Close Marple Stockport SK6 7RQ. Previous address: Unit 201 Vernon Mill Mersey Street Stockport SK1 2HX England
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 19th March 2018. New Address: Unit 201 Vernon Mill Mersey Street Stockport SK1 2HX. Previous address: 49 Sidmouth Road Sale M33 5HZ England
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 17th March 2018 director's details were changed
filed on: 17th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st January 2017. New Address: 49 Sidmouth Road Sale M33 5HZ. Previous address: 39 Norbury Drive Marple Stockport Cheshire SK6 6LW
filed on: 1st, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 24th December 2014. New Address: 39 Norbury Drive Marple Stockport Cheshire SK6 6LW. Previous address: 3 the Leas Hale Altrincham Cheshire WA15 8LB
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 26 Taywood Road Westhoughton Bolton BL3 4SJ United Kingdom on 25th February 2014
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7 Damery Court Bramhall Stockport Cheshire SK7 2JY United Kingdom on 27th September 2013
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th March 2012 with full list of members
filed on: 6th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Alvaston Road Manchester M18 7GY United Kingdom on 23rd March 2012
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th March 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th March 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Hulton Street Salford Greater Manchester M5 3GE on 14th April 2010
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(CH03) On 1st March 2010 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 8th July 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/2009 from 171A greg street stockport cheshire SK5 7LN united kingdom
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/2008 from 112A turncroft lane stockport SK1 4AR
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(19 pages)
|