(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071915970002, created on Wednesday 13th April 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(27 pages)
|
(CH01) Director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th April 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th April 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st October 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 31st October 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 65-67 Stafford Street Hanley Stoke on Trent Staffordshire ST1 1LW. Change occurred on Saturday 8th September 2018. Company's previous address: 1 Arbour Crescent Tytherington Macclesfield Cheshire SK10 2JB England.
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 7th September 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 7th September 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Arbour Crescent Tytherington Macclesfield Cheshire SK10 2JB. Change occurred on Tuesday 12th December 2017. Company's previous address: 38 Birkdale Close Tytherington Macclesfield Cheshire SK10 2UA England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 16th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 38 Birkdale Close Tytherington Macclesfield Cheshire SK10 2UA. Change occurred on Thursday 23rd July 2015. Company's previous address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd July 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd July 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th March 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 30th November 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th November 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2011 to Sunday 31st October 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 31st August 2011. Originally it was Thursday 31st March 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th March 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, July 2010
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2010
| incorporation
|
Free Download
(45 pages)
|