(CS01) Confirmation statement with no updates December 8, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 8, 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 70 Chestergate Macclesfield SK11 6DY. Change occurred on November 30, 2022. Company's previous address: Lower Gadhole Farm Greendale Lane Mottram St. Andrew Macclesfield Cheshire SK10 4AY.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 17, 2013 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On June 17, 2013 secretary's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2021 to March 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 8, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2020 (was October 31, 2020).
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 9th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from October 27, 2020 to March 31, 2020
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 28, 2018 to October 27, 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 29, 2018 to October 28, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 26, 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 30, 2017 to October 29, 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 30, 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2016 to October 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 10, 2015: 87002.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 30, 2014: 87002.00 GBP
filed on: 7th, September 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 13, 2013: 44002.00 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 23rd, November 2012
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 11, 2012. Old Address: C/O Bright Partnership Yarmouth House, Daten Avenue Trident Business Park Risley Warrington WA3 6BX United Kingdom
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2011
filed on: 23rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On October 15, 2010 secretary's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 6, 2010 new director was appointed.
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On December 23, 2009 new director was appointed.
filed on: 23rd, December 2009
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2009: 2.00 GBP
filed on: 23rd, December 2009
| capital
|
Free Download
(4 pages)
|
(AP03) Appointment (date: December 23, 2009) of a secretary
filed on: 23rd, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2009
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on October 16, 2009
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|