(CS01) Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Fri, 17th Apr 2020. New Address: 1st Floor, Cypress House Grove Avenue Wilmslow SK9 5EG. Previous address: Suite 5 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Dec 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Mon, 17th Jun 2019 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 17th Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 17th Dec 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 6th Jan 2014. Old Address: Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 27th Dec 2013: 100.00 GBP
filed on: 6th, January 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 6th Jan 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 17th Dec 2013 - the day director's appointment was terminated
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(20 pages)
|