(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 5, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 11th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 5, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 48 London Road South Poynton Stockport SK12 1LF. Change occurred on October 27, 2020. Company's previous address: 48 London Road South Poynton Stockport SK12 1LF England.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 48 London Road South Poynton Stockport SK12 1LF. Change occurred on October 27, 2020. Company's previous address: 40 Clifford Road Poynton Stockport Cheshire SK12 1HY.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 1, 2020: 2.00 GBP
filed on: 26th, October 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 5, 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 19, 2019
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 40 Clifford Road Poynton Stockport Cheshire SK12 1HY. Change occurred on September 18, 2018. Company's previous address: 50 London Road South Poynton Cheshire SK12 1LF.
filed on: 18th, September 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 17, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 50 London Road South Poynton Cheshire SK12 1LF. Change occurred on December 29, 2016. Company's previous address: Frederick House 42 Frederick Place Brighton BN1 4EA.
filed on: 29th, December 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 22, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 20, 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 1, 2014: 2.00 GBP
filed on: 10th, June 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(22 pages)
|