(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th May 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 21 Greenbank Road Marple Bridge Stockport SK6 5ED England on 18th April 2023 to 106 Alexandra Street Ashton-Under-Lyne OL6 9QP
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th January 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th August 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 11th November 2022, company appointed a new person to the position of a secretary
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Fletcher Street Ashton-Under-Lyne OL6 6BY England on 3rd November 2022 to 21 Greenbank Road Marple Bridge Stockport SK6 5ED
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Greenbank Road Marple Bridge Stockport SK6 5ED England on 23rd September 2022 to 11 Fletcher Street Ashton-Under-Lyne OL6 6BY
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP on 28th April 2020 to 21 Greenbank Road Marple Bridge Stockport SK6 5ED
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th May 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th May 2018: 1.00 GBP
filed on: 29th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st August 2018 from 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th May 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(21 pages)
|