(AD01) Change of registered address from Unit 5a Thomas Street Congleton CW12 1QU England on Fri, 17th Nov 2023 to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 16th, September 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Jan 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1st Floor Lion House Lion Street Congleton CW12 4BH England on Sat, 9th May 2020 to Unit 5a Thomas Street Congleton CW12 1QU
filed on: 9th, May 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th Nov 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th Nov 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Oct 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 8th Oct 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jan 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Belgrave Avenue Congleton Cheshire CW12 1HS on Fri, 1st Dec 2017 to 1st Floor Lion House Lion Street Congleton CW12 4BH
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Jan 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Jan 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 12th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jan 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Jan 2013
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Jan 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 2nd Feb 2011 new director was appointed.
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Feb 2011. Old Address: 71 Rood Hill Congleton Cheshire CW12 1NH United Kingdom
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Feb 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Feb 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Jan 2011
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2011
| incorporation
|
|