(CH01) On November 15, 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 44 Eyebrook Road Bowdon WA14 3LP Altrincham WA14 3LP England to 44 Eyebrook Road Bowdon Altrincham WA14 3LP on November 15, 2023
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Shadowbrook Avenue Newall Green Manchester North West England M23 2BD to 44 44 Eyebrook Road Bowdon WA14 3LP Altrincham WA14 3LP on October 16, 2023
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On April 3, 2018 secretary's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 3, 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067204110001, created on February 13, 2018
filed on: 13th, February 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates October 10, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on December 31, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 10, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 10, 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 10, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 10, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 15, 2012. Old Address: 12 Torquay Close Ardwick Manchester M13 9DJ
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 10, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 10, 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 22, 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2010
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 10, 2009
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 10, 2009 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 10, 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on February 5, 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(AP04) On February 5, 2010 - new secretary appointed
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2008
| incorporation
|
Free Download
(19 pages)
|