(AA) Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Goyt Mill Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX to 11 Tabley Gardens Marple Stockport SK6 7JY on 2022-04-29
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 066380310002 in full
filed on: 13th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020-06-03 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2019-05-31 to 2019-04-30
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 066380310002, created on 2019-07-18
filed on: 29th, July 2019
| mortgage
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018-08-10 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-30
filed on: 8th, June 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2017-03-20
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-06-30 to 2016-05-31
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-07-04 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-07-04 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-06: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 11th, February 2014
| mortgage
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 2014-02-11
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-04 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 2nd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-07-04 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-04-19
filed on: 16th, May 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 25th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-07-04 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-07-04 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 30th, November 2009
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2009-07-31 to 2009-06-30
filed on: 18th, November 2009
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2009
| mortgage
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2009-08-28
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/07/2009 from goyt mill upper hibbert lane marple cheshire SK6 7HX
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 2008-07-10 Director appointed
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-07-10 Director appointed
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-07-07 Appointment terminated secretary
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-07-07 Appointment terminated director
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/07/2008 from paper labels LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, July 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, July 2008
| incorporation
|
Free Download
(18 pages)
|