CS01 |
Confirmation statement with no updates 13th February 2024
filed on: 16th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 17th October 2022 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd September 2022. New Address: C/O Select Retirement Service the Colony Hq Altrincham Road Wilmslow SK9 4LY. Previous address: The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY England
filed on: 22nd, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2022
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2022
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
13th April 2021 - the day director's appointment was terminated
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 1st June 2020 secretary's details were changed
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 1st August 2020 secretary's details were changed
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 26th June 2020 secretary's details were changed
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st April 2020. New Address: The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY. Previous address: 29-31 the Downs Altrincham Cheshire WA14 2QD England
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
26th November 2019 - the day director's appointment was terminated
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th January 2019. New Address: 29-31 the Downs Altrincham Cheshire WA14 2QD. Previous address: 38 Davies Court Metcalfe Drive Romiley Stockport SK6 3BG England
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th January 2019
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2nd August 2018 - the day secretary's appointment was terminated
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd August 2018. New Address: 38 Davies Court Metcalfe Drive Romiley Stockport SK6 3BG. Previous address: Northchurch Business Center 84 Queen Street Sheffield S1 2DW England
filed on: 2nd, August 2018
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 6th June 2018
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th June 2018. New Address: Northchurch Business Center 84 Queen Street Sheffield S1 2DW. Previous address: 29-31 the Downs Altrincham Cheshire WA14 2QD England
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2018
|
incorporation |
Free Download
(29 pages)
|