CS01 |
Confirmation statement with updates January 5, 2025
filed on: 7th, January 2025
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, September 2024
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: September 7, 2023
filed on: 23rd, August 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 5, 2024
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 5, 2023
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Bridge House 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR United Kingdom to Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on February 18, 2022
filed on: 18th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 5, 2022
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 8, 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2020: 100.00 GBP
filed on: 4th, February 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 1st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
|
AD01 |
Registered office address changed from Affinity House 1 Station View Hazel Grove Stockport SK7 5ER to Bridge House 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR on August 18, 2016
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 10th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 10, 2016: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on January 8, 2015: 1.00 GBP
|
capital |
|