CS01 |
Confirmation statement with no updates Saturday 12th August 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 28th, April 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Suites 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH. Change occurred on Friday 31st March 2023. Company's previous address: Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH England.
filed on: 31st, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th August 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, June 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th August 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 21st, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th August 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th August 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH. Change occurred on Thursday 21st December 2017. Company's previous address: C/O C/O Kingscrown Properties 7th Floor Hilton House Lord Street Stockport SK1 3NA.
filed on: 21st, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 12th August 2015
filed on: 21st, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 1st, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 12th August 2014
filed on: 3rd, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st August 2013 (was Friday 31st January 2014).
filed on: 9th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Monday 12th August 2013
filed on: 22nd, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 16th, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 12th August 2012
filed on: 25th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 30th, July 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wednesday 7th September 2011 director's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th September 2011 director's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th September 2011.
filed on: 6th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th September 2011
filed on: 6th, September 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th September 2011
filed on: 6th, September 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th September 2011.
filed on: 6th, September 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 5th September 2011
filed on: 5th, September 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 5th September 2011) of a secretary
filed on: 5th, September 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 5th September 2011 from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Graeter Manchester M2 3HR United Kingdom
filed on: 5th, September 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 17th August 2011 from C/O Goldentree Services the Spectrum 56-58 Benson Rd Birchwood Warrington Cheshire WA3 7PQ
filed on: 17th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 12th August 2011
filed on: 17th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 9th, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 12th August 2010
filed on: 7th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd December 2009.
filed on: 3rd, December 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 3rd December 2009) of a secretary
filed on: 3rd, December 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd December 2009
filed on: 3rd, December 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd December 2009.
filed on: 3rd, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2009
|
incorporation |
Free Download
(13 pages)
|