(CS01) Confirmation statement with no updates Friday 21st July 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st July 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 4th March 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 4th March 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 4th March 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st July 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st July 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 21st July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 20th July 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th July 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on Tuesday 26th July 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Tuesday 31st March 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091404450001, created on Thursday 9th April 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|