(AD01) Address change date: Wed, 15th Nov 2023. New Address: 28a Victoria Road Hale Altrincham WA15 9AD. Previous address: C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 26th May 2022 to Wed, 25th May 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 26th May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th May 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 28th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 29th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Apr 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 29th Apr 2020: 100.00 GBP
filed on: 1st, May 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 29th Apr 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Apr 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th Apr 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Apr 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 29th Apr 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 14th Jan 2020
filed on: 14th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 29th May 2018. New Address: C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY. Previous address: C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th Jun 2015. New Address: C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY. Previous address: Boulton House 17-21 Chorlton Street Manchester M1 3HY
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 7th Mar 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 9th Mar 2015 - the day director's appointment was terminated
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 28th May 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 28th May 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 25th Jun 2013: 1.00 GBP
capital
|
|
(TM01) Wed, 1st Aug 2012 - the day director's appointment was terminated
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Aug 2012 new director was appointed.
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 24th Jul 2012. Old Address: Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL England
filed on: 24th, July 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|