(CS01) Confirmation statement with no updates Sat, 9th Sep 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 9th Sep 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097059530003, created on Thu, 10th Oct 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(84 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 12th Jun 2017. New Address: Plane Tree Court St. Lesmo Road Stockport SK3 0TX. Previous address: Hayes Cottage Nursing Home Grange Road Hayes UB3 2RR
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 31st Jul 2016 to Fri, 30th Sep 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Sep 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097059530001, created on Fri, 16th Oct 2015
filed on: 4th, November 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 097059530002, created on Fri, 16th Oct 2015
filed on: 4th, November 2015
| mortgage
|
Free Download
(34 pages)
|
(CH01) On Tue, 28th Jul 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 9th Sep 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Sep 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2015
| incorporation
|
Free Download
(36 pages)
|