AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/28
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/28
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 31st, March 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/28
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/04/28
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2020/02/25
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/10.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/10.
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
2019/07/03 - the day director's appointment was terminated
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/03
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/18
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/01
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/01
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/04/28
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
2017/10/02 - the day secretary's appointment was terminated
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/02.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/02. New Address: Unit 7, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL. Previous address: Jles House Higher Green Lane Astley Manchester M29 7HQ
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/01/23
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 23rd, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2017/01/23 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/28 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 3rd, May 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 2nd, July 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/04/28 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/21
|
capital |
|
CH03 |
On 2015/01/23 secretary's details were changed
filed on: 11th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/01/23 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/06/18
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/23 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/23. New Address: Jles House Higher Green Lane Astley Manchester M29 7HQ. Previous address: The Granary Higher Green Lane Astley Manchester M29 7HQ England
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
TM02 |
2014/06/18 - the day secretary's appointment was terminated
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2014/06/18 - the day director's appointment was terminated
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/02. New Address: The Granary Higher Green Lane Astley Manchester M29 7HQ. Previous address: 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/04/30.
filed on: 24th, November 2014
|
accounts |
Free Download
(1 page)
|