(AA) Micro company accounts made up to 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th January 2022. New Address: Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2AQ. Previous address: Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th March 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th October 2016. New Address: Courthill House Water Lane Wilmslow Cheshire SK9 5AJ. Previous address: Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG England
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd July 2015. New Address: Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG. Previous address: C/O Josiah Hincks Solicitors the Manse 22 De Montfort Street Leicester LE1 7GB
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
|
(AR01) Annual return drawn up to 15th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 9th March 2015 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th April 2014: 150001.00 GBP
capital
|
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, April 2013
| resolution
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 3rd April 2013: 150001.00 GBP
filed on: 10th, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd April 2013: 144001.00 GBP
filed on: 3rd, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2013: 122501.00 GBP
filed on: 3rd, April 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 3rd, April 2013
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, April 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th March 2013: 92501.00 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th March 2013: 30001.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th March 2013: 42501.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(7 pages)
|