(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Raymill Clarence Street Stalybridge Cheshire SK15 1QF to Unit 27 Froxmer Street Industrial Estate Fromer Street Manchester M18 8EF on Monday 17th December 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd March 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 12th August 2011 from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 22nd March 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 27th March 2009
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 14th, October 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Friday 28th March 2008
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Wednesday 19th December 2007
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th December 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 6th December 2007
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 30th November 2007
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/05/07 from: the vaults, 22 broadstone road reddish stockport cheshire SK5 7AE
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(8 pages)
|
(288b) On Friday 9th March 2007 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2005
filed on: 3rd, August 2005
| accounts
|
Free Download
(8 pages)
|
(288a) On Friday 1st July 2005 New director appointed
filed on: 1st, July 2005
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2004
filed on: 1st, July 2004
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to Friday 18th June 2004
filed on: 18th, June 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2003
filed on: 2nd, September 2003
| accounts
|
Free Download
(9 pages)
|
(288a) On Saturday 7th June 2003 New secretary appointed
filed on: 7th, June 2003
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to Saturday 7th June 2003
filed on: 7th, June 2003
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Saturday 7th June 2003 (Director's particulars changed)
annual return
|
|
(288b) On Tuesday 17th December 2002 Secretary resigned
filed on: 17th, December 2002
| officers
|
Free Download
(1 page)
|
(288a) On Monday 29th July 2002 New secretary appointed
filed on: 29th, July 2002
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 29th July 2002 Secretary resigned
filed on: 29th, July 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, March 2002
| incorporation
|
Free Download
(16 pages)
|