AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/01
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 5th, September 2022
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2022/05/18.
filed on: 17th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/01
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/04/01
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/03/31 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, February 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2020/12/18
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/17.
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/01
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/07/31
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/01
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 3rd, July 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/04/24
filed on: 1st, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/01
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/19
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/04/01
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/09/12.
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/04/01
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, May 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/04/21
filed on: 27th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/14.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, September 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/05/29
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/04/01
filed on: 27th, April 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport SK3 8AB United Kingdom on 2015/04/27 to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
filed on: 27th, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 24th, April 2015
|
officers |
Free Download
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 24th, April 2015
|
officers |
Free Download
|
AP01 |
New director appointment on 2014/06/23.
filed on: 4th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/05/08
filed on: 4th, August 2014
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, August 2014
|
incorporation |
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/04/30.
filed on: 10th, April 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2014
|
incorporation |
Free Download
(32 pages)
|