(AD01) Registered office address changed from Glasshouse Alderley Park Macclesfield SK10 4TG England to Glasshouse Alderley Park Congleton Road Alderley Edge Macclesfield SK10 4TG on Tuesday 5th December 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Glasshouse Alderley Park Macclesfield SK10 4TG on Friday 1st December 2023
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 7th December 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 7th December 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on Monday 7th December 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 14th February 2020
filed on: 14th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 8 Hamble Way Macclesfield SK10 3RN England to 23 Old Gloucester Street London WC1N 3AX on Thursday 13th February 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 - 36 Chorley New Road Bolton BL1 4AP England to 8 Hamble Way Macclesfield SK10 3RN on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th November 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 32 - 36 Chorley New Road Bolton BL1 4AP on Wednesday 7th November 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2017
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 139-143 Union Street Oldham OL1 1TE on Monday 16th April 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th November 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 9th May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Padstow Close Macclesfield Cheshire SK10 3NG to 27 Old Gloucester Street London WC1N 3AX on Wednesday 16th March 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 29th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apartment 2 1 Sheen Gardens Manchester M22 5LE to 4 Padstow Close Macclesfield Cheshire SK10 3NG on Tuesday 8th December 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 29th November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 29th November 2013 with full list of members
filed on: 14th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 18th July 2013 from 116 Queensway Heald Green Cheadle Cheshire SK8 3HD England
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 14th December 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 29th November 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Friday 30th November 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, November 2011
| incorporation
|
Free Download
(24 pages)
|