(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-08
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-30
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-03-15
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-03-07
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15a Market Street Oakengates Telford TF2 6EL. Change occurred on 2020-06-18. Company's previous address: 12 Tib Lane Manchester M2 4JB England.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-30
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-30
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-07
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-05-31 to 2018-05-30
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018-05-24 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-24 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-05-24
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-05-24 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-03-26 secretary's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Tib Lane Manchester M2 4JB. Change occurred on 2018-03-07. Company's previous address: 42 Welsh Row Nantwich Cheshire CW5 5EJ England.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-03-15
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-15
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 42 Welsh Row Nantwich Cheshire CW5 5EJ. Change occurred on 2015-11-05. Company's previous address: 63 Welsh Row Nantwich Cheshire CW5 5EW.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-15
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 5th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-15
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2013-05-31
filed on: 24th, February 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2013-06-25 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Drift House Burland Green Nantwich Cheshire CW5 8NG on 2013-06-25
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(CH03) On 2013-06-25 secretary's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2012-05-31
filed on: 10th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-15
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-15
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2011-05-31
filed on: 1st, March 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-15
filed on: 12th, April 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 9th, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-15
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-15 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-03-18
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2010-03-18) of a secretary
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-04-22 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/02/2009 from 1 mobberley road knutsford cheshire WA16 8EE
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-05-31
filed on: 23rd, December 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-11-20 Secretary appointed
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-11-20 Appointment terminated secretary
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-03-26 - Annual return with full member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/07 from: 4 merecourt chester road, mere knutsford cheshire WA16 6LQ
filed on: 1st, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/07 from: 4 merecourt chester road, mere knutsford cheshire WA16 6LQ
filed on: 1st, December 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(16 pages)
|