(CS01) Confirmation statement with no updates January 30, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 424 st. Helens Road Leigh WN7 3QG. Change occurred on August 10, 2022. Company's previous address: 14 Lightburne Avenue Leigh WN7 3JG England.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Lightburne Avenue Leigh WN7 3JG. Change occurred on June 15, 2022. Company's previous address: The Schoolhouse Alderley Road Chelford Cheshire SK11 9AP.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 24, 2018
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 11, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 20, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address The Schoolhouse Alderley Road Chelford Cheshire SK11 9AP. Change occurred on March 27, 2015. Company's previous address: 4Th Floor the Chancery 58 Spring Gardens Manchester Lancashire M2 1EW England.
filed on: 27th, March 2015
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 25, 2014. Old Address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(23 pages)
|