(AA) Micro company accounts made up to 2022-09-30
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD02) New sail address Peruga at Woodheys Glossop Road Marple Bridge Stockport SK6 5RX. Change occurred at an unknown date. Company's previous address: 95 Crofts Bank Road Urmston Manchester M41 0US England.
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Peruga at Woodheys Glossop Road Marple Bridge Stockport SK6 5RX at an unknown date
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-08-20
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Peruga at Woodheys Glossop Road Marple Bridge Stockport SK6 5RX. Change occurred on 2021-05-18. Company's previous address: 95 Crofts Bank Road Urmston Manchester M41 0US.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on 2019-02-07
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 11th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address 95 Crofts Bank Road Urmston Manchester M41 0US. Change occurred at an unknown date. Company's previous address: 8 Westbourne Park Urmston Manchester M41 0XS United Kingdom.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 6th, June 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 12th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Woodheys Glossop Road Marple Bridge Stockport Cheshire SK6 5RX United Kingdom on 2014-04-12
filed on: 12th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 12th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-12: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-02-06 director's details were changed
filed on: 14th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-07-30 director's details were changed
filed on: 14th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 15th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 8 Westbourne Park Urmston Manchester M41 0XS United Kingdom on 2013-01-17
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 15th, March 2012
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 28th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-17
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 4th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2010-04-19) of a secretary
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-04-19
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-12-25 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-17
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 30th, July 2009
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed quest 103 LTDcertificate issued on 24/07/09
filed on: 23rd, July 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/07/2009 from peruga at woodheys glossop road marple bridge stockport cheshire SK6 5RX united kingdom
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-04-15 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/2009 from 19 - b school rd sale manchester M33 7XX
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-02-18 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 30/09/2008
filed on: 26th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2008-04-18 - Annual return with full member list
filed on: 18th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-03-25 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 17th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 17th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2007-04-12 - Annual return with full member list
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-04-12 - Annual return with full member list
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2006-07-04 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-07-04 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2006
| incorporation
|
Free Download
(13 pages)
|