(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 1, 2023 director's details were changed
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2023 director's details were changed
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 77 East Avenue Heald Green Cheadle SK8 3BR. Change occurred on May 7, 2023. Company's previous address: 22 Brackenwood Drive Cheadle Cheshire SK8 1JX.
filed on: 7th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 1, 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 22nd, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 1, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087118780001, created on April 13, 2018
filed on: 18th, April 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 1, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to January 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 31, 2014. Old Address: Unit 7 Ambrose Street Manchester M12 5DD England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 18, 2013. Old Address: 362 Derby Street Bolton BL3 6LS United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2013
| incorporation
|
|
(SH01) Capital declared on September 30, 2013: 2.00 GBP
capital
|
|