AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 14th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Sep 2023. New Address: 294 Buxton Road Stockport SK2 7AN. Previous address: 6 Station View Hazel Grove Stockport Cheshire SK7 5ER United Kingdom
filed on: 26th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 24th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 6th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 112178750004, created on Fri, 31st May 2019
filed on: 3rd, June 2019
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 112178750003, created on Fri, 31st May 2019
filed on: 3rd, June 2019
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 112178750001, created on Fri, 30th Nov 2018
filed on: 4th, December 2018
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 112178750002, created on Fri, 30th Nov 2018
filed on: 4th, December 2018
|
mortgage |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Oct 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th May 2018
filed on: 15th, May 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Wed, 2nd May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd May 2018
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2018
|
incorporation |
Free Download
(13 pages)
|