AD01 |
Change of registered address from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on Thu, 14th Apr 2022 to 41 Greek Street Stockport SK3 8AX
filed on: 14th, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Nov 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Feb 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Nov 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, August 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 30th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Nov 2014
filed on: 28th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 28th Nov 2014: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 087955210001
filed on: 21st, March 2014
|
mortgage |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2013
|
incorporation |
Free Download
(39 pages)
|