(AD01) Address change date: 23rd November 2022. New Address: Office D Beresford House Town Quay Southampton SO14 2AQ. Previous address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England
filed on: 23rd, November 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th October 2022. New Address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ. Previous address: 2nd Floor 32, Park Green Macclesfield Cheshire SK11 7NA England
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 18th January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 18th January 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th May 2021. New Address: 2nd Floor 32, Park Green Macclesfield Cheshire SK11 7NA. Previous address: Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th July 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th July 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th July 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th July 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th July 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 9th July 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th July 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th July 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Brookside Mill Unit 4 Brook Street Macclesfield Cheshire SK11 7AA United Kingdom on 27th May 2011
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 9th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th July 2009: 100.00 GBP
filed on: 12th, November 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th July 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/09/2009 from signature house gunco lane macclesfield cheshire SK11 7JL united kingdom
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(13 pages)
|