(AA) Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/11/10
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/11/10
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 9th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/11/10
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/11/10
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 17th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/11/10
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/04/08 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/08. New Address: 63 Victoria Road Macclesfield Cheshire SK10 3JA. Previous address: 123 Woolley Bridge Road Hadfield Glossop Derbyshire SK13 1PZ England
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019/04/08
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/08 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/08
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/10
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/08/24
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/24. New Address: 123 Woolley Bridge Road Hadfield Glossop Derbyshire SK13 1PZ. Previous address: 147 Dickens Lane Poynton Stockport Cheshire SK12 1NZ
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/08/24
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/24 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/24 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/11/10
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 17th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/10 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2014/12/02. New Address: 147 Dickens Lane Poynton Stockport Cheshire SK12 1NZ. Previous address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/12/01 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/01 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/10 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|
(CH01) On 2014/10/03 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/13. New Address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ. Previous address: 8 Hill Street Romiley Stockport Cheshire SK6 3AH
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/10 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/13
capital
|
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 13th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/01/08.
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/10 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/11/10 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/11/10 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2009/11/16
filed on: 24th, November 2009
| capital
|
Free Download
(4 pages)
|
(TM01) 2009/11/11 - the day director's appointment was terminated
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/11/10.
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2009
| incorporation
|
Free Download
(22 pages)
|