CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB.
filed on: 10th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(12 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 20, 2017
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 6, 2017 new director was appointed.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to August 31, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to Flat 2 102a Water Lane Wilmslow Cheshire SK9 5BB on April 7, 2017
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 7, 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 263 Buxton Road Great Moor Stockport SK2 7NR to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on October 17, 2016
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, January 2016
|
accounts |
Free Download
|
AR01 |
Annual return made up to November 7, 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: December 19, 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On September 13, 2014 director's details were changed
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 7, 2014 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(7 pages)
|
CH01 |
On September 13, 2014 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 7, 2013 with full list of members
filed on: 2nd, December 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 2, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 7, 2012 with full list of members
filed on: 3rd, December 2012
|
annual return |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 3rd, May 2012
|
accounts |
Free Download
(1 page)
|