(CS01) Confirmation statement with updates 2023/08/01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 5th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/06/05
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/01/10
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/06/05 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/05.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/29
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 4th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 14th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/06/29
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/26
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/29
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/09/02
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/07/01 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/26
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/01
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/07/01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/05.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 19th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/26
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/01. New Address: Cheshire Cheese Business Centre 181 Manchester Road Altrincham Cheshire WA14 5NT. Previous address: 34 Victoria Street Victoria Street Altrincham WA14 1ET England
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/26
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 1st, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/10/24. New Address: 34 Victoria Street Victoria Street Altrincham WA14 1ET. Previous address: 14 Cornfield Road Stoke-on-Trent ST8 6TX
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/26 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 2016/02/14 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/17.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/26 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/06/26 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|