(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 22, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 2, 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Tabley Road Knutsford Cheshire WA16 0NB England to 105 Warren Avenure Knutsford Cheshire WA16 0AL on July 22, 2021
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 2, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 22, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 13, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Clock House Mere Hall Estate Mere Knutsford WA16 0PY England to 8 Tabley Road Knutsford Cheshire WA16 0NB on August 18, 2020
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 13, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 24, 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 24, 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 30, 2016
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 1, 2019
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Clock House Mere Hall Estate Mere Knutsford WA16 0PY on March 28, 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 1, 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 29, 2015: 100.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, February 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 11th, February 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 26, 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 26, 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Stockport Road Marple Stockport Cheshire SK6 6BD England to 123 Wellington Road South Stockport Cheshire SK1 3TH on November 7, 2014
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(36 pages)
|