(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, April 2020
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2019-08-31 to 2019-12-31
filed on: 4th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-28
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 4th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-08-28
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-08-28 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-18 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 2nd, February 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2017-12-18
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-28
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-07-31
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-28
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-28: 2.00 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-08-28 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-24: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 9 Riverbrook Road West Timperley, Altrincham WA14 5UX United Kingdom to Holland House Oakfield Sale Cheshire M33 6TT on 2015-02-06
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-10-08
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-10-08
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-29
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(27 pages)
|