(AA) Dormant company accounts made up to April 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AP03) On December 1, 2020 - new secretary appointed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 240 240 Compstall Road Romiley Stockport Cheshire SK6 4JG England to 240 Compstall Road Romiley Stockport Cheshire SK6 4JG on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP to 240 Compstall Road Romiley Stockport Cheshire SK6 4JG on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 11, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 11, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 129-133 Stamford Street Central Ashton-Under-Lyne Lancashire OL6 6XJ to Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 29, 2013. Old Address: 129-131 Stamford Street Ashton Under Lyne Lancashire OL6 6XJ
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 1, 2010 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 1, 2010 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On December 1, 2010 secretary's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 23, 2009
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 17, 2008
filed on: 17th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 30, 2007
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 30, 2007
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/04/07 from: 31 wilmslow road cheadle cheshire SK8 1DR
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/04/07 from: 31 wilmslow road cheadle cheshire SK8 1DR
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 22, 2006
filed on: 22nd, June 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 22, 2006
filed on: 22nd, June 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On May 24, 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/05/06 from: 31 wimslow road cheadle cheshire SK8 1DR
filed on: 24th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/06 from: 31 wimslow road cheadle cheshire SK8 1DR
filed on: 24th, May 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on April 1, 2005. Value of each share 1 £, total number of shares: 3.
filed on: 24th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on April 1, 2005. Value of each share 1 £, total number of shares: 3.
filed on: 24th, May 2006
| capital
|
Free Download
(2 pages)
|
(288a) On May 24, 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 17, 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2006 New director appointed
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2006 New director appointed
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 17, 2006 Director resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/06 from: 16 churchill way cardiff CF10 2DX
filed on: 17th, May 2006
| address
|
Free Download
(1 page)
|
(288b) On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 17, 2006 Director resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/06 from: 16 churchill way cardiff CF10 2DX
filed on: 17th, May 2006
| address
|
Free Download
(1 page)
|
(288b) On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2005
| incorporation
|
Free Download
(12 pages)
|