|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
02 Sep 2025 |
AD01 |
Registered office address changed from 64 Spathfield Court Holmesfield Close Heaton Norris Stockport Cheshire SK4 2RR England to 97 Southport Road Scarisbrick Southport PR8 5HT on 2 September 2025
|
|
|
04 Aug 2025 |
CS01 |
Confirmation statement made on 24 June 2025 with no updates
|
|
|
08 Oct 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
06 Aug 2024 |
CS01 |
Confirmation statement made on 24 June 2024 with no updates
|
|
|
18 Jul 2024 |
PSC04 |
Change of details for Mr Stewart James Sephton Armstrong as a person with significant control on 18 July 2024
|
|
|
18 Jul 2024 |
CH01 |
Director's details changed for Mr Stewart James Sephton Armstrong on 18 July 2024
|
|
|
18 Jul 2024 |
CH03 |
Secretary's details changed for Christine Mary Armstrong on 18 July 2024
|
|
|
18 Jul 2024 |
AD01 |
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 64 Spathfield Court Holmesfield Close Heaton Norris Stockport Cheshire SK4 2RR on 18 July 2024
|
|
|
03 Aug 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
27 Jul 2023 |
CS01 |
Confirmation statement made on 24 June 2023 with no updates
|
|
|
01 Nov 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
01 Jul 2022 |
CS01 |
Confirmation statement made on 24 June 2022 with no updates
|
|
|
14 Sep 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
29 Jun 2021 |
CS01 |
Confirmation statement made on 24 June 2021 with no updates
|
|
|
12 Oct 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
20 Jul 2020 |
CH01 |
Director's details changed for Mr Stewart James Sephton Armstrong on 20 July 2020
|
|
|
20 Jul 2020 |
CH03 |
Secretary's details changed for Christine Mary Armstrong on 20 July 2020
|
|
|
20 Jul 2020 |
AD01 |
Registered office address changed from 97 Southport Road Scarisbrick Southport Lancashire PR8 5HT to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 20 July 2020
|
|
|
07 Jul 2020 |
CS01 |
Confirmation statement made on 24 June 2020 with no updates
|
|
|
12 Nov 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
24 Jun 2019 |
CS01 |
Confirmation statement made on 24 June 2019 with no updates
|
|
|
18 Aug 2018 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
02 Jul 2018 |
CS01 |
Confirmation statement made on 24 June 2018 with no updates
|
|
|
24 Oct 2017 |
AA |
Micro company accounts made up to 31 March 2017
|
|
|
24 Jun 2017 |
CS01 |
Confirmation statement made on 24 June 2017 with updates
|
|