(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on Wed, 5th Dec 2018 to 8 Kingsley Close Blackburn Lancashire BB2 5FB
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 26th Aug 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Apr 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 18th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Apr 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Apr 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 23rd Apr 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Apr 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Apr 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 7th May 2009 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/03/2009 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 11th Sep 2008 with complete member list
filed on: 11th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Fri, 29th Aug 2008 Appointment terminated director
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital, Resolution
filed on: 30th, July 2008
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 06/01/08
filed on: 30th, July 2008
| capital
|
Free Download
(1 page)
|
(288a) On Tue, 17th Jun 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/07 from: 10-11 millbank house, bollin walk, wilmslow cheshire SK8 ilp
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/07 from: 10-11 millbank house, bollin walk, wilmslow cheshire SK8 ilp
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(9 pages)
|