(AD01) New registered office address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on 2022-11-11. Company's previous address: Unit B7 First Business Park First Avenue Crewe Cheshire CW1 6BG.
filed on: 11th, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-08-18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 7th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-08-18
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-08-18
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, September 2019
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, September 2019
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-05
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-18
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-05
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-05
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-18
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 23rd, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-08-18
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-08-17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-02-28 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 7th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-08-18
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-08-28 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-28 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-18
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-28: 101.00 GBP
capital
|
|
(CH01) On 2015-08-14 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit B7 First Business Park First Avenue Crewe Cheshire CW1 6BG. Change occurred on 2015-05-12. Company's previous address: 1 Solway Court Electra Way Crewe Business Park Crewe Cheshire CW1 6LD.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-01-06 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-18
filed on: 19th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-01-01: 101.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-18
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-08-31: 11.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to 2012-08-31 (was 2012-12-31).
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-18
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2011-07-29: 10.00 GBP
filed on: 19th, September 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-18
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 341 St Helens Road Bolton BL3 3QD United Kingdom on 2011-09-05
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-27
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, August 2010
| incorporation
|
Free Download
(20 pages)
|