(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 31st Mar 2021. New Address: 51 Ecclesbridge Road Marple Stockport Greater Manchester SK6 7PG. Previous address: Suite 6 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 25th Feb 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 25th Feb 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 28th Nov 2013. Old Address: Figment Studios, 3Rd Floor, Goyt Mill Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX United Kingdom
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 25th Feb 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 25th Feb 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 25th Feb 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 25th Feb 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Feb 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 25th Feb 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Mon, 23rd Mar 2009 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/03/2009 from 51 eccles bridge road, marple stockport cheshire SK6 7PG
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 7th Mar 2008 with shareholders record
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 12th Mar 2007 with shareholders record
filed on: 12th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 12th Mar 2007 with shareholders record
filed on: 12th, March 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2006
filed on: 17th, March 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2006
filed on: 17th, March 2006
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 8th Mar 2006 with shareholders record
filed on: 8th, March 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 8th Mar 2006 with shareholders record
filed on: 8th, March 2006
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/06 from: 55 meadow lane disley stockport SK12 2ES
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/06 from: 55 meadow lane disley stockport SK12 2ES
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2005
filed on: 16th, March 2005
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2005
filed on: 16th, March 2005
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 11th, March 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 11th, March 2005
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to Fri, 11th Mar 2005 with shareholders record
filed on: 11th, March 2005
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return up to Fri, 11th Mar 2005 with shareholders record
filed on: 11th, March 2005
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
filed on: 25th, February 2004
| address
|
Free Download
(1 page)
|
(288b) On Wed, 25th Feb 2004 Director resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Feb 2004 New secretary appointed
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Feb 2004 New director appointed
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 25th Feb 2004 Director resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Feb 2004 New secretary appointed
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 25th Feb 2004 Director resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Feb 2004 New director appointed
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 25th Feb 2004 Secretary resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
filed on: 25th, February 2004
| address
|
Free Download
(1 page)
|
(288b) On Wed, 25th Feb 2004 Secretary resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Feb 2004 New director appointed
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 25th Feb 2004 Director resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2004
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2004
| incorporation
|
Free Download
(11 pages)
|
(288a) On Wed, 25th Feb 2004 New director appointed
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|