(CS01) Confirmation statement with no updates 2024/01/21
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 23rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2023/03/06. New Address: 8 st. Pauls Close Stalybridge SK15 3DS. Previous address: 6 Rose Hill Stalybridge SK15 1UT England
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/01/21
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 28th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/01/21
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 29th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2020/01/21.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/21 - the day director's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/21
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/01/25
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/01/21.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/23. New Address: 6 Rose Hill Stalybridge SK15 1UT. Previous address: 74a South Street Ashton-Under-Lyne OL7 0HU England
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/01/21 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/01/21 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2019/01/21 - the day secretary's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/01/21
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/30
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/11/30
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/11/25
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/06/25. New Address: 74a South Street Ashton-Under-Lyne OL7 0HU. Previous address: 28 Rockwell Court the Gateway Watford WD18 7HQ
filed on: 25th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/25
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/11/25 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on 2015/12/28
capital
|
|
(AR01) Annual return drawn up to 2014/11/25 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/09/20.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/09/20 - the day director's appointment was terminated
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/08/18 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/18.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, November 2013
| incorporation
|
Free Download
(9 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on 2013/11/25
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|