CS01 |
Confirmation statement with no updates 2024-01-09
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 3rd, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-09
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 3rd, January 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England to 1st Floor Cotton House Queen Street Manchester M2 5HS on 2022-06-24
filed on: 24th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 19th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-09
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ England to Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 2021-11-19
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Charter House Woodlands Road Altrincham WA14 1HF England to Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ on 2021-11-19
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-10 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 18th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2019-10-09
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Poplar House 126a Ashley Road Hale Altrincham Cheshire WA14 2UN to 4th Floor Charter House Woodlands Road Altrincham WA14 1HF on 2019-07-31
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-04-02 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-09
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 27th, September 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-04-06
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-31: 120111.00 GBP
filed on: 24th, January 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-01-09
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 26th, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 21st, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-09 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-12-11
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2015-11-04
filed on: 17th, November 2015
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 5th, November 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2015-03-02 director's details were changed
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-09 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-09-25
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2014-09-01 - new secretary appointed
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 6th, August 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW to Poplar House 126a Ashley Road Hale Altrincham Cheshire WA14 2UN on 2014-07-18
filed on: 18th, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-05
filed on: 5th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-05
filed on: 5th, March 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-10-08: 111.00 GBP
filed on: 5th, February 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-01-09 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 111.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2013-09-20
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-20
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-22
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-22
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2013
|
incorporation |
Free Download
(30 pages)
|