CS01 |
Confirmation statement with no updates 2023/10/22
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/22
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 21st, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/22
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/22
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 23rd, September 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2020/01/22 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Oakden Drive Denton Manchester M34 2QN England on 2020/01/22 to Unit a Oakden Drive Denton Manchester M34 2QN
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/22
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 1st, October 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/04/25
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England on 2019/04/30 to Unit 4 Oakden Drive Denton Manchester M34 2QN
filed on: 30th, April 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 8th, April 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/22
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Alcatraz Building Hallam Mill Hallam Street Stockport Cheshire SK2 6PT on 2018/06/19 to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/06/07
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 9th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/04
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/22
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 7th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 4th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/22
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/26
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 26th, April 2015
|
accounts |
Free Download
|
CH01 |
On 2015/02/01 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/22
filed on: 27th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/27
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/22
filed on: 23rd, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 15th, October 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 20th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/22
filed on: 9th, November 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012/10/22 director's details were changed
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 27th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/22
filed on: 16th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2011/06/30
filed on: 1st, December 2011
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/12/01
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/12/01 from 45 Linden Grove Woodsmoor Stockport Cheshire SK2 7JR England
filed on: 1st, December 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/01.
filed on: 1st, December 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/10/24 from 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG England
filed on: 24th, October 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2010
|
incorporation |
Free Download
(14 pages)
|