AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-23
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-02
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-01
filed on: 20th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-09
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-17
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-19
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-19
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-03-31
filed on: 18th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-19
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, December 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-10-19
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-22
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-19
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Assetz House Manchester Green 335 Styal Road Manchester M22 5LW. Change occurred on 2017-11-06. Company's previous address: Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA England.
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-19
filed on: 2nd, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-07-04
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-04
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-04
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA. Change occurred on 2016-07-21. Company's previous address: C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH.
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2016-07-04) of a member
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-04
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-04
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-12-19
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-12-19
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-03
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-03
filed on: 18th, November 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, September 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-03-31
filed on: 14th, January 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-12-19
filed on: 14th, January 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Assetz House Newby Road Hazel Grove Stockport SK7 5DA United Kingdom on 2014-01-14
filed on: 14th, January 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, April 2013
|
resolution |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2012
|
incorporation |
Free Download
(19 pages)
|