(AD01) Registered office address changed from 46a Willow Tree Road Altrincham WA14 2EG England to 2102 Budenberg Woodfield Road Altrincham WA14 4RB on Wednesday 9th March 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd March 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Tithebarn Road Hale Barns Altrincham WA15 0HW England to 46a Willow Tree Road Altrincham WA14 2EG on Wednesday 21st October 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd March 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Virginia House, 5-7 Great Ancoats Street Manchester M4 5AD England to 24 Tithebarn Road Hale Barns Altrincham WA15 0HW on Monday 11th December 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5-7 Great Ancoats Street Manchester M4 5AD England to Virginia House, 5-7 Great Ancoats Street Manchester M4 5AD on Wednesday 13th September 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Goodwood Avenue Manchester M23 9JQ England to 5-7 Great Ancoats Street Manchester M4 5AD on Wednesday 13th September 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 382 Hale Road Hale Road Hale Barns Altrincham WA15 8SY England to 27 Goodwood Avenue Manchester M23 9JQ on Friday 25th August 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 381 Hale Road Hale Barns Altrincham WA15 8SY England to 382 Hale Road Hale Road Hale Barns Altrincham WA15 8SY on Tuesday 2nd May 2017
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 27 Goodwood Avenue Manchester M23 9JQ to 381 Hale Road Hale Barns Altrincham WA15 8SY on Monday 23rd January 2017
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 9th October 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th October 2015.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th September 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 17th May 2015
capital
|
|
(CH03) On Saturday 1st March 2014 secretary's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA England to 27 Goodwood Avenue Manchester M23 9JQ on Monday 2nd March 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 494 New Hey Road Huddersfield Wet Yorkshire HD3 3XF to 41 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA on Tuesday 2nd December 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 5th, October 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 9th December 2013 from 12 Mainwaring Terrace Manchester M23 0EW England
filed on: 9th, December 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thursday 21st March 2013 secretary's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd March 2011 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 21st May 2013 from 6 Barkwell Cottages Barkwell Lane Mossley Lancashire OL5 0HX
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 22nd May 2012 from 7 Hilberry House Tame Valley Close Mossley Tameside OL5 9HJ
filed on: 22nd, May 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|