(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 25th Apr 2016. New Address: Unit 20, Haigh Park Whitehill Industrial Estate Stockport Cheshire SK4 1QR. Previous address: Unit 20 Vernon Mill Mersey Street Stockport Cheshire SK1 2HX
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077780220001, created on Fri, 8th Jan 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(8 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Sep 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, April 2015
| accounts
|
|
(AR01) Annual return drawn up to Fri, 19th Sep 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 100.00 GBP
capital
|
|
(CH03) On Thu, 12th Dec 2013 secretary's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th Sep 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 27th Nov 2013. Old Address: First Floor Vernon Mill Mersey Street Stockport SK1 2HX England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 19th Sep 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Sep 2012 to Sat, 31st Mar 2012
filed on: 6th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(26 pages)
|