(CS01) Confirmation statement with no updates 2024/12/02
filed on: 9th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 20th, December 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/12/02
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/12/02
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/02
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/01/08 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 st. Andrews Road Heald Green Cheadle Cheshire SK8 3ES on 2021/01/19 to 33 Handforth Road Wilmslow SK9 2LX
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/01/08
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/12/02
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/02
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/12/02
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 16th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/12/02
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/02
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
(CH01) On 2012/02/15 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/02
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/02
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/02/06 from 29 Gleneagles Road Heald Green Cheshire SU8 3EL
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/02
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/02
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2011/12/31
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 5th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/02
filed on: 12th, December 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2009/12/04.
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2009/12/04 from 29 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL United Kingdom
filed on: 4th, December 2009
| address
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2009/12/02
filed on: 4th, December 2009
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 2nd, December 2009
| incorporation
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on 2009/12/02
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|