(CS01) Confirmation statement with no updates 1st March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Doxford Place Cramlington Northumberland NE23 6DU England on 16th April 2020 to Unit 7 the Court House 72 Moorland Road Stoke-on-Trent ST6 1DY
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st October 2020 to 31st August 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 1st April 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st March 2018: 1.00 GBP
filed on: 1st, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th October 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 6th July 2016 to 1 Doxford Place Cramlington Northumberland NE23 6DU
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 9th June 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 9th June 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th October 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 22nd October 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England on 26th October 2015 to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 22nd October 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 23rd October 2015 to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(8 pages)
|