(CS01) Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Sep 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 29th Jul 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Anthony Spurling 36 Mossgrove Road Timperley Altrincham Cheshire WA15 6LF on Tue, 10th May 2016 to 12 Chinley Close Sale Cheshire M33 3LT
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Oct 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Mr Michael Davenport Flat 8, Holly Grange 66-68 Northenden Road Sale Cheshire M33 3HA on Fri, 13th Nov 2015 to C/O Anthony Spurling 36 Mossgrove Road Timperley Altrincham Cheshire WA15 6LF
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Oct 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 90 Craddock Road Sale Cheshire M33 3LL England on Wed, 5th Nov 2014 to C/O Mr Michael Davenport Flat 8, Holly Grange 66-68 Northenden Road Sale Cheshire M33 3HA
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 2nd Jan 2014. Old Address: 11 Arnesby Avenue Sale Cheshire M33 2NJ
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Oct 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Oct 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Oct 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Oct 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 28th Oct 2011 secretary's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 21st Nov 2011. Old Address: 52 Walton Road Sale M33 4AR England
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2010
| incorporation
|
Free Download
(23 pages)
|