AD01 |
New registered office address C/O 41 Greek Street Stockport Cheshire SK3 8AX. Change occurred on Friday 18th August 2023. Company's previous address: 18 Bramhall Lane South Bramhall Stockport SK7 1AF England.
filed on: 18th, August 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 14th January 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 23rd, September 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Monday 2nd March 2020 director's details were changed
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd March 2020
filed on: 4th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th January 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 18 Bramhall Lane South Bramhall Stockport SK7 1AF. Change occurred on Friday 11th October 2019. Company's previous address: 1 Tollbar Cottage Marthall Lane Ollerton Knutsford WA16 8RW England.
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 10th October 2019
filed on: 11th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th October 2019 director's details were changed
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 20th, September 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 1 Tollbar Cottage Marthall Lane Ollerton Knutsford WA16 8RW. Change occurred on Wednesday 19th June 2019. Company's previous address: 27a Moss Lane Alderley Edge SK9 7HP England.
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 19th June 2019 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 24th January 2019 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 24th January 2019 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th January 2019
filed on: 29th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 27a Moss Lane Alderley Edge SK9 7HP. Change occurred on Tuesday 29th January 2019. Company's previous address: Swallow Barn Seven Sisters Lane Toft WA16 8th England.
filed on: 29th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2018
|
incorporation |
Free Download
(10 pages)
|