(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-19
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-19
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-02-19
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-02-19
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-19
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Point Floor 2 Carter Law Solicitors Cheetham Hill Road Manchester M8 8LG England to 5th Floor Building 5 Universal Square Manchester M12 6JH on 2017-01-20
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-02-19 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-17: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Barlow Way Sandbach Cheshire CW11 1PB to The Point Floor 2 Carter Law Solicitors Cheetham Hill Road Manchester M8 8LG on 2015-11-12
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-09-15
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-09-15
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-15
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-19 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-23: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Cheshire House Parkway Holmes Chapel Crewe CW4 7BA to 4 Barlow Way Sandbach Cheshire CW11 1PB on 2015-02-23
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-02-19 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-02-19 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16a the Square Holmes Chapel Cheshire CW4 7AB on 2013-03-04
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-01-01 secretary's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-02-19 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-02-19 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 13th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-02-19 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD on 2010-03-19
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2010-02-19 secretary's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-02-19 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 27th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-02-23
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-16 Secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/04/2008 from c/o: hdas LTD, 29 chapel lane rode heath stoke on trent ST7 3SD
filed on: 16th, April 2008
| address
|
Free Download
(1 page)
|
(225) Curr ext from 28/02/2009 to 31/03/2009
filed on: 29th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-02-28 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-02-24 Appointment terminated secretary
filed on: 24th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-24 Appointment terminated director
filed on: 24th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(9 pages)
|