(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 7, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ. Change occurred on December 12, 2022. Company's previous address: 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 7, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 7, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH. Change occurred on February 13, 2018. Company's previous address: C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 11, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2015: 681479.00 GBP
capital
|
|
(CH01) On July 7, 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA. Change occurred on April 27, 2015. Company's previous address: 61 Rodney Street Liverpool L1 9ER.
filed on: 27th, April 2015
| address
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2014: 681479.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 7, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(4 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 26th, August 2008
| capital
|
Free Download
(2 pages)
|
(288a) On August 4, 2008 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(3 pages)
|
(288a) On July 31, 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 30, 2008 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2008
| incorporation
|
Free Download
(12 pages)
|