(CS01) Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 24th Sep 2020. New Address: Domain House 4 Watchgate, Newby Road Hazel Grove Stockport Cheshire SK7 5DB. Previous address: Domain House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DB England
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Aug 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Aug 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 11th Jan 2019
filed on: 11th, January 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, January 2019
| change of name
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Aug 2018. New Address: Domain House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DB. Previous address: Georges Court Chestergate Macclesfield Cheshire SK11 6DP
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Wed, 15th Aug 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Aug 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 15th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 15th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 15th Aug 2018
filed on: 15th, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(TM02) Fri, 17th Mar 2017 - the day secretary's appointment was terminated
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Mar 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Mar 2017 - the day director's appointment was terminated
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 5.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2013
| incorporation
|
|
(SH01) Capital declared on Thu, 15th Aug 2013: 5.00 GBP
capital
|
|