(AA) Dormant company accounts made up to March 31, 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 11, 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Alpha House 4 Greek Street Stockport Cheshire SK3 8AB. Change occurred on May 20, 2015. Company's previous address: 48 Hall Street Offerton Stockport Cheshire SK1 4DA.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2015: 6.00 GBP
capital
|
|
(CH03) On March 3, 2015 secretary's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On March 3, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2014: 6.00 GBP
capital
|
|
(AD01) Company moved to new address on January 14, 2014. Old Address: 15 Wilmslow Road Cheadle Cheshire SK8 1DW United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(7 pages)
|
(CH03) On March 1, 2012 secretary's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 4, 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 4, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 25, 2009 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/09/2008 from 8 gorton road reddish stockport cheshire S45 6AE
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 29th, May 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 13, 2008 - Annual return with full member list
filed on: 13th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 21st, December 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 21st, December 2006
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to March 14, 2006 - Annual return with full member list
filed on: 14th, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 14, 2006 - Annual return with full member list
filed on: 14th, March 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On January 27, 2006 New director appointed
filed on: 27th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 27, 2006 New director appointed
filed on: 27th, January 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/03/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
filed on: 14th, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
filed on: 14th, March 2005
| address
|
Free Download
(1 page)
|
(288b) On March 14, 2005 Secretary resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 14, 2005 Director resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 14, 2005 New secretary appointed;new director appointed
filed on: 14th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 14, 2005 Secretary resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 14, 2005 New secretary appointed;new director appointed
filed on: 14th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 14, 2005 Director resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2005
| incorporation
|
Free Download
(13 pages)
|