AA |
Micro company accounts made up to 2023-12-31
filed on: 27th, September 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Evolution House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to Suite 2 the Old Courtyard 103 Buxton Road High Lane Stockport SK6 8DX on 2024-05-01
filed on: 1st, May 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 13th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 9th, November 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2019-09-20 director's details were changed
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, September 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Evolution House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd on 2016-06-05
filed on: 5th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-14 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-23: 100.00 GBP
|
capital |
|
AAMD |
Amended total exemption small company accounts data made up to 2014-12-31
filed on: 9th, October 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Partial exemption accounts data made up to 2014-12-31
filed on: 5th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-14 with full list of members
filed on: 6th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-06: 100.00 GBP
|
capital |
|
CH01 |
On 2013-12-15 director's details were changed
filed on: 6th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, April 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2013-12-14 director's details were changed
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-14 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2013-10-08
filed on: 8th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-12-14
filed on: 11th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 5th, July 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2012-01-06 director's details were changed
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-12-14 with full list of members
filed on: 6th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 17th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-12-14 with full list of members
filed on: 12th, August 2011
|
annual return |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2010-12-14 with full list of members
filed on: 14th, December 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 14th, April 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-12-14 with full list of members
filed on: 5th, February 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 12th, November 2009
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 2nd, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-02-10
filed on: 10th, February 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 10/02/2009 from c/o hallidays portland building 127-129 portland street manchester M1 4PZ
filed on: 10th, February 2009
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007-12-14. Value of each share 1 £, total number of shares: 100.
filed on: 29th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007-12-14. Value of each share 1 £, total number of shares: 100.
filed on: 29th, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 2008-01-21 New secretary appointed;new director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/01/08 from: hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008-01-21 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-01-21 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-01-21 New secretary appointed;new director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-12-21 Secretary resigned
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-21 Secretary resigned
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-21 Director resigned
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, December 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, December 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, December 2007
|
resolution |
Free Download
|
287 |
Registered office changed on 21/12/07 from: hicks watson employment law practice LTD minshull house 67 wellington rd north stockport SK4 2LP
filed on: 21st, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/07 from: hicks watson employment law practice LTD minshull house 67 wellington rd north stockport SK4 2LP
filed on: 21st, December 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, December 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, December 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, December 2007
|
resolution |
Free Download
(1 page)
|
288b |
On 2007-12-21 Director resigned
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(18 pages)
|