(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, January 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th November 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 10th December 2015
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th November 2015
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England on 10th December 2015 to 67 Tower View Croydon CR0 7PZ
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB on 23rd October 2015 to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 22nd October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 22nd October 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th November 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th November 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2012
filed on: 4th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th November 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 1st May 2012
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 4th May 2012
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(8 pages)
|