(AA) Total exemption full company accounts data drawn up to March 31, 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 8, 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Handforth Road Wilmslow SK9 2LX. Change occurred on January 5, 2021. Company's previous address: 22 st. Andrews Road Heald Green Cheadle Cheshire SK8 3ES.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2015
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 17, 2014: 100.00 GBP
capital
|
|
(CH01) On February 15, 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068671150006
filed on: 25th, September 2013
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 13, 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 26th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 26th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 6, 2013. Old Address: 29 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 7th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2012 to March 31, 2012
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 3, 2010
filed on: 3rd, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On May 7, 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On May 7, 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/05/2009 from 29 gleneagles road heald green cheadle cheshire SK8 3EL
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On April 27, 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/2009 from 39A leicester road salford manchester M7 4AS
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2009
| incorporation
|
Free Download
(9 pages)
|