(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 1st December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor, Pickford Street Mill Pickford Street Macclesfield SK11 6JD. Change occurred on Wednesday 21st June 2023. Company's previous address: Third Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th March 2022.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Third Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX. Change occurred on Wednesday 11th July 2018. Company's previous address: Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 5th January 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 5th January 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st December 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 5th January 2018.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2016 to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 24th September 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Thursday 31st March 2016 (was Sunday 31st July 2016).
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Tuesday 18th August 2015) of a secretary
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 18th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 18th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th August 2015.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB. Change occurred on Wednesday 19th August 2015. Company's previous address: Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th September 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th September 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th September 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Tuesday 11th October 2011) of a secretary
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th September 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th September 2010 to Wednesday 31st March 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th September 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2009
| incorporation
|
Free Download
(19 pages)
|