(AA) Total exemption full company accounts data drawn up to June 30, 2024
filed on: 21st, February 2025
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 18, 2024
filed on: 18th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 062832200004, created on September 15, 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 19, 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 12, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 19th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 18, 2015: 100450.00 GBP
capital
|
|
(MR01) Registration of charge 062832200003, created on April 14, 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062832200002, created on March 27, 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 22nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 20, 2014. Old Address: 193a Ashley Road, Hale Altrincham Cheshire WA15 9SQ
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On January 10, 2014 new director was appointed.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 10, 2014 new director was appointed.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2011: 100450.00 GBP
filed on: 24th, June 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On June 18, 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 3, 2009 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to December 8, 2008 - Annual return with full member list
filed on: 8th, December 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On July 26, 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 26, 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 26, 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 26, 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(9 pages)
|