(CS01) Confirmation statement with no updates 26th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 31st March 2020 to 28th February 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 28th March 2019
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 88 Blenheim Road Cheadle Hulme Cheshire SK8 7BA United Kingdom on 18th March 2020 to Regency Court 62-66 Deansgate Manchester M3 2EN
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(CH03) On 18th March 2020 secretary's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 26th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Christleton Avenue, Heaton Chapel Stockport Cheshire England SK4 5EQ on 26th January 2018 to 88 Blenheim Road Cheadle Hulme Cheshire SK8 7BA
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th January 2018
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th April 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 31st August 2012
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed strength and performance LIMITEDcertificate issued on 13/12/11
filed on: 13th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 6th December 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 6th April 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 6th April 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 16 the Kensington 61 Palatine Road Manchester Lancashire M20 3LT on 20th May 2010
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
(CH03) On 6th April 2010 secretary's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st January 2010
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2009
| incorporation
|
Free Download
(20 pages)
|