(CS01) Confirmation statement with updates August 18, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 18, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 18, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 18, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 15, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 15, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 18, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 18, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 18, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. Change occurred on December 24, 2015. Company's previous address: Ashton House Ashton Lane Sale Cheshire M33 6WT.
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 9, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 2, 2013 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2010 to June 30, 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 16, 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 15, 2010) of a secretary
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/07/2009
filed on: 1st, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to September 3, 2009 - Annual return with full member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/10/2008 from 55 manley road sale cheshire M33 4FN
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2008
| incorporation
|
Free Download
(14 pages)
|