(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th May 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th May 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st December 2021. Originally it was Wednesday 28th July 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 23rd July 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st May 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th June 2017 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 12th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 29th July 2017 to Friday 28th July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 29th July 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th July 2016 to Friday 29th July 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2016 to Saturday 30th July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2 Jones Court Jones Square Stockport Cheshire SK1 4LJ. Change occurred on Friday 13th January 2017. Company's previous address: Shop 73 Shaw Heath Stockport Cheshire SK2 6QP.
filed on: 13th, January 2017
| address
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th July 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th July 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Shop 73 Shaw Heath Stockport Cheshire SK2 6QP. Change occurred on Wednesday 19th August 2015. Company's previous address: 1 Castle Street Edgeley Stockport Cheshire SK3 9AB.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Castle Street Edgeley Stockport Cheshire SK3 9AB. Change occurred on Thursday 2nd April 2015. Company's previous address: Flat 6 Swann Court Swann Lane Cheadle Hulme Cheshire SK8 7HR.
filed on: 2nd, April 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 6 Swann Court Swann Lane Cheadle Hulme Cheshire SK8 7HR. Change occurred on Wednesday 11th March 2015. Company's previous address: 45 Vicarage Road Cale Green, Stockport Cheshire SK3 8HL.
filed on: 11th, March 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
(NEWINC) Company registration
filed on: 12th, July 2013
| incorporation
|
Free Download
(22 pages)
|