(CH01) On Mon, 8th Apr 2024 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Apr 2024 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, October 2020
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, October 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 12th Apr 2017. New Address: 31 Wellington Road Nantwich CW5 7ED. Previous address: 82 Reddish Road Reddish Stockport Cheshire SK5 7QU
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jul 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 10th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 6th Jul 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 5th Aug 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: Thu, 17th Jul 2014. New Address: 82 Reddish Road Reddish Stockport Cheshire SK5 7QU. Previous address: 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 6th Jul 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, April 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 6th Jul 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 10th Feb 2012. Old Address: Suites 5 and 6, the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 6th Jul 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 6th Jul 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 14th Jul 2009 with shareholders record
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Mon, 14th Jul 2008 with shareholders record
filed on: 14th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 10th, March 2008
| accounts
|
Free Download
(5 pages)
|
(225) Curr sho from 31/07/2008 to 31/07/2007
filed on: 5th, March 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 25th Jul 2007 New secretary appointed;new director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 6th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Jul 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Jul 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Jul 2007 New secretary appointed;new director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 6th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Mon, 9th Jul 2007 Director resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 9th Jul 2007 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 9th Jul 2007 Director resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 9th Jul 2007 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2007
| incorporation
|
Free Download
(9 pages)
|