(AA) Total exemption full accounts data made up to 30th December 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 18th January 2021. New Address: Unit 40 Upper Hibbert Lane Marple Stockport SK6 7HX. Previous address: Unit a Upper Hibbert Lane Marple Stockport SK6 7HX England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st January 2021 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 22nd June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2nd March 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd March 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd March 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd June 2015 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th November 2019. New Address: Unit a Upper Hibbert Lane Marple Stockport SK6 7HX. Previous address: Unit 4 & 4a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th August 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th August 2016
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th August 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st December 2015. New Address: Unit 4 & 4a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP. Previous address: 32 Heaton Road Stockport SK4 2PN
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st August 2014 to 31st December 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th August 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th August 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th October 2013: 10.00 GBP
capital
|
|
(TM02) 16th October 2013 - the day secretary's appointment was terminated
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(21 pages)
|