(CS01) Confirmation statement with updates 2023-11-03
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-04-26
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-26
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-26
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2019-04-26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-04-26
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 072343000007, created on 2017-08-18
filed on: 21st, August 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072343000008, created on 2017-08-18
filed on: 21st, August 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-04-26
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 31 Chester Road Macclesfield SK11 8DG. Change occurred on 2016-12-14. Company's previous address: 76 the Downs Altrincham Cheshire WA14 2QJ.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-02-26 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2015-04-28 (was 2015-05-31).
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-26
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-28
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-04-29 to 2014-04-28
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 072343000006
filed on: 7th, July 2014
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-26
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-11: 17459.00 GBP
capital
|
|
(MR01) Registration of charge 072343000005
filed on: 30th, April 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-29
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 072343000003 in full
filed on: 29th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2013-04-30 to 2013-04-29
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 072343000004
filed on: 23rd, November 2013
| mortgage
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-09-06: 17459.00 GBP
filed on: 22nd, November 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Manor House, 35 St. Thomas's Road Chorley PR7 1HP England on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 17th, June 2013
| resolution
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-05-14: 13119.00 GBP
filed on: 17th, June 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-26
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 19th, April 2013
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, April 2013
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072343000003
filed on: 17th, April 2013
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-26
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-26
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(9 pages)
|