(MR01) Registration of charge 078332390001, created on Mon, 27th Mar 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Nov 2016
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Jan 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Jan 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 24th Nov 2016
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 21st Sep 2018
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 8th Mar 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 19th Dec 2017. New Address: Landmark House Station Road Cheadle Hulme SK8 7BS. Previous address: Landmark House Station Road Cheadle Hulme SK8 7JG United Kingdom
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 14th Dec 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Dec 2017. New Address: Landmark House Station Road Cheadle Hulme SK8 7JG. Previous address: 8 Alderley Close Hazel Grove Stockport Cheshire SK7 6BS
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
|
(TM01) Mon, 27th Jun 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Nov 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Nov 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Nov 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 13th Nov 2013: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Nov 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Nov 2012 to Sat, 30th Jun 2012
filed on: 14th, June 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(23 pages)
|