(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 15 Attenburys Park Estate Attenburys Lane Timperley Cheshire WA14 5QE on Thu, 25th Feb 2016 to Incom House Waterside Trafford Park Manchester M17 1WD
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Thu, 7th May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 1.00 GBP
capital
|
|
(CH04) Secretary's name changed on Mon, 20th Oct 2014
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Feb 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 5th Mar 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Feb 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Thu, 13th Sep 2012
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Mar 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP04) On Mon, 5th Mar 2012, company appointed a new person to the position of a secretary
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 5th Mar 2012. Old Address: Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 5th Mar 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2012
| incorporation
|
Free Download
(36 pages)
|