(CS01) Confirmation statement with updates 2023-12-06
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-12-06
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-12-06
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-12-06
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-01-26 director's details were changed
filed on: 19th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-26
filed on: 19th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078725890001, created on 2020-05-29
filed on: 3rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2019-12-06
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-12-06
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-12-06
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY. Change occurred on 2017-04-12. Company's previous address: 36a Stockport Road Romiley Stockport Cheshire SK6 3AA.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-06
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 25th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2014-03-20
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-06
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Acton Square the Crescent Manchester Greater Manchester M5 4NY England on 2012-11-12
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from New Maxdov House 130 Bury New Rd Prestwich Prestwich Greater Manchester M25 0AA United Kingdom on 2012-03-13
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-12-20
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-12-07: 100.00 GBP
filed on: 20th, December 2011
| capital
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(29 pages)
|