(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2024
filed on: 1st, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Jan 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Jan 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 st. Andrews Road Heald Green Cheadle Cheshire SK8 3ES on Tue, 5th Jan 2021 to 33 Handforth Road Wilmslow SK9 2LX
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070822430003, created on Fri, 28th Sep 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070822430004, created on Fri, 28th Sep 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, January 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Nov 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070822430002
filed on: 16th, August 2013
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 6th Feb 2013. Old Address: 29 Gleneagles Road Heald Green Cheshire SK8 3EL
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Nov 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Nov 2012 to Sat, 31st Mar 2012
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Nov 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Nov 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2010
| mortgage
|
|
(AP01) On Thu, 26th Nov 2009 new director was appointed.
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 26th Nov 2009. Old Address: 452 Manchester Road Heaton Chapel Stockport SK4 5DL United Kingdom
filed on: 26th, November 2009
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 20th Nov 2009: 1.00 GBP
filed on: 26th, November 2009
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 23rd Nov 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2009
| incorporation
|
Free Download
(31 pages)
|