AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-19
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 13/14 Crossland Industrial Estate Bredbury, Stockport Cheshire SK6 2BR England to 5-7 Welkin Road Bredbury Cheshire SK6 2BH on 2023-08-21
filed on: 21st, August 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-08-21
filed on: 21st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-08-21 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-03-22
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-03-22 director's details were changed
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 13/14 Crossland Industrial Estate Bredbury, Stockport Cheshire SK6 2BR on 2023-03-16
filed on: 16th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 28th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-19
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-19
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 27th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 30th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-19
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-19
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 29th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-19
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 30th, July 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2017-08-31 to 2017-10-31
filed on: 3rd, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-19
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-29
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-08-29
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 12th, June 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-19
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 7th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-19 with full list of members
filed on: 23rd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-23: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 6th, June 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2015-04-08 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-19 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 3rd, July 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-19 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, October 2013
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-17 with full list of members
filed on: 28th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 18th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-08-19 with full list of members
filed on: 11th, October 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2010
|
incorporation |
Free Download
(34 pages)
|