(CS01) Confirmation statement with no updates 17th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 27th January 2022. New Address: Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY. Previous address: Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW England
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 6th March 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, April 2019
| resolution
|
Free Download
(18 pages)
|
(SH02) Sub-division of shares on 20th March 2019
filed on: 9th, April 2019
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2019
| capital
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 20th March 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 22nd June 2016
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th June 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd June 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th September 2017. New Address: Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW. Previous address: 23 Skyline Village Limeharbour London E14 9TS England
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th September 2017. New Address: 23 Skyline Village Limeharbour London E14 9TS. Previous address: C/O Rodliffe Accounting Ltd 5th Floor 744-750 Salisbury Finsbury Circus London EC2M 5QQ
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th June 2016 to 31st August 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd June 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 11th August 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd June 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th July 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd June 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th October 2013: 2 GBP
capital
|
|
(AD01) Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 2nd October 2013
filed on: 2nd, October 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Radway Road Upper Shirley Southampton Hampshire SO15 7PW England on 21st November 2012
filed on: 21st, November 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(8 pages)
|