CS01 |
Confirmation statement with updates 2023/12/31
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 17th, October 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/31
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 14th, September 2022
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2022/05/13
filed on: 20th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England on 2022/05/13 to Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/14
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/31
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 14th, October 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2021/05/12.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/12.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/28
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 14th, December 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2020/10/07
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/07.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/14.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/14
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/28
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/29
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/28
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/28
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/06/30
filed on: 14th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 13th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England on 2016/08/16 to 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Affinity House Station View Hazel Grove Stockport Cheshire SK7 5ER England on 2016/07/22 to 1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR
filed on: 22nd, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/28
filed on: 29th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2015
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/09.
filed on: 2nd, December 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, December 2015
|
resolution |
Free Download
|
TM01 |
Director's appointment terminated on 2015/11/09
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/30.
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/09/30.
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/09
|
capital |
|