AA |
Dormant company accounts made up to December 31, 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Altrincham Cheshire WA14 2EX. Change occurred on March 6, 2023. Company's previous address: C/O Myerson Solicitors Llp, Grosvenor House, 20 Barrington Road Altrincham Cheshire WA14 1HB England.
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 4th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Myerson Solicitors Llp, Grosvenor House, 20 Barrington Road Altrincham Cheshire WA14 1HB. Change occurred on February 7, 2017. Company's previous address: Neil Myerson Llp the Cottages Regent Road Altrincham Cheshire WA14 1RX.
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 30, 2015: 100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 8th, February 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 23rd, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 23, 2014: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on July 31, 2013
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On March 25, 2013 secretary's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On March 25, 2013 director's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
|
incorporation |
Free Download
(39 pages)
|