(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 20th, May 2021
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2021 to March 31, 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 30, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 30, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 30, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to August 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On June 26, 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 26, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 26, 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cavanagh House Florist Street Stockport Cheshire SK3 8DW. Change occurred on December 18, 2017. Company's previous address: 13 Broadhurst Street Stockport Cheshire SK3 8JH.
filed on: 18th, December 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 24, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 22, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to December 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 2, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(8 pages)
|