(CS01) Confirmation statement with updates Saturday 4th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 4th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport Greater Manchester SK5 7DL
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 4th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Wednesday 28th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 28th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 28th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 22nd December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 23rd December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd January 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 9th November 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 18th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 24th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport Greater Manchester SK5 7DL on Tuesday 24th January 2017
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 12th November 2016 director's details were changed
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 12th November 2016 director's details were changed
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 20th October 2016.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 20th October 2016.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Stockport Business and Innovation Centre Broadstone Road Stockport Cheshire SK5 7DL
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 5300 Lakeside Cheadle Cheshire SK8 3GP England to Stockport Business and Innovation Centre Broadstone Road Stockport Cheshire SK5 7DL at an unknown date
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(AA) Accounts for a small company made up to Wednesday 31st December 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 30th June 2015.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th January 2015.
filed on: 16th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 9th December 2014.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 4th November 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 6WL to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on Monday 12th January 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 5300 Lakeside Cheadle Cheshire SK8 3GP
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 30th November 2014 to Wednesday 31st December 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st October 2014.
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 31st October 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st October 2014.
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, November 2014
| resolution
|
|
(MR01) Registration of charge 087610790001, created on Friday 31st October 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 61 Barcheston Road Cheadle Cheshire SK8 1LJ England to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 6WL on Tuesday 11th November 2014
filed on: 11th, November 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2013
| incorporation
|
Free Download
(8 pages)
|