(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 20, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 20, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 20, 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 20, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 20, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 20, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 24, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 24, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 24, 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 26, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 25, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Waverton Avenue Stockport Cheshire SK4 5JT England to 1H Welman Way Altrincham WA15 8WE on December 4, 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 25, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from December 31, 2016 to March 31, 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 24, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Woodlands Road Ashton-Under-Lyne Lancashire OL6 9DU England to 20 Waverton Avenue Stockport Cheshire SK4 5JT on March 31, 2016
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On January 31, 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 24, 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 1, 2016: 1.00 GBP
capital
|
|
(CH01) On October 5, 2015 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Capability Way Greenhithe Kent DA9 9GY to 5 Woodlands Road Ashton-Under-Lyne Lancashire OL6 9DU on September 9, 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 24, 2014 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 24, 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|