AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2023-01-01 director's details were changed
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-10-06 director's details were changed
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-06
filed on: 25th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, May 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2022-02-17
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 2021-09-14
filed on: 14th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, June 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 2020-08-10
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, July 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 13th, November 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 9th, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, June 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 2017-06-22
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-01-05
filed on: 5th, January 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 2017-01-04
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-16 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-16 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-10-10 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-16 with full list of members
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-02-16 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-02-16 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 10th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-02-16 with full list of members
filed on: 16th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 27th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-02-16 with full list of members
filed on: 17th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 13th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-03-16
filed on: 16th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 25th, November 2008
|
accounts |
Free Download
(6 pages)
|
288b |
On 2008-07-18 Appointment terminated secretary
filed on: 18th, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-02-20
filed on: 20th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-02-20
filed on: 20th, February 2008
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on 2007-09-13. Value of each share 1 £, total number of shares: 2.
filed on: 27th, December 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007-09-13. Value of each share 1 £, total number of shares: 2.
filed on: 27th, December 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 2007-04-19 Director resigned
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-04-19 New director appointed
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-04-19 New director appointed
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-04-19 Director resigned
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, March 2007
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2007
|
incorporation |
Free Download
(18 pages)
|