(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th October 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Mersey Square Stockport SK1 1NU England to 161 Old Street Ashton-Under-Lyne OL6 7SQ on Tuesday 1st November 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 78 Dickenson Road Manchester M14 5HF England to 45 Mersey Square Stockport SK1 1NU on Friday 23rd September 2022
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 087524670001 satisfaction in full.
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 109 Washway Road Sale M33 7TY England to 78 Dickenson Road Manchester M14 5HF on Tuesday 27th July 2021
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 79 Church Street Leigh WN7 1AZ England to 109 Washway Road Sale M33 7TY on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th October 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087524670001, created on Friday 13th December 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Mersey Square Stockport SK1 1NU England to 79 Church Street Leigh WN7 1AZ on Monday 11th November 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 47 Mersey Square Stockport Cheshire SK1 1NU England to 45 Mersey Square Stockport SK1 1NU on Monday 29th October 2018
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Bowdon Street Stockport Cheshire SK3 9HG to 47 Mersey Square Stockport Cheshire SK1 1NU on Saturday 23rd April 2016
filed on: 23rd, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 22nd November 2014 director's details were changed
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Sunday 23rd November 2014
capital
|
|
(AD01) Registered office address changed from 62 Marcer Road Manchester M40 7DY England to 27 Bowdon Street Stockport Cheshire SK3 9HG on Sunday 23rd November 2014
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, October 2013
| incorporation
|
Free Download
(27 pages)
|