(PSC04) Change to a person with significant control Tue, 25th Oct 2022
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jan 2021
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 1st Jan 2021: 3.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 8th Feb 2019. New Address: 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY. Previous address: 1st Floor 4a Mill Lane Hazel Grove Stockport SK7 6DS
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Nov 2015 to Thu, 31st Mar 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 11th Nov 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 14th Jan 2016: 1.00 GBP
capital
|
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 1.00 GBP
capital
|
|