(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/09/11
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 22nd, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/11
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Booths Park Chelford Road Knutsford WA16 8GS England on 2023/02/21 to Downs Court Business Center 29-31 the Downs Altrincham WA14 2QD
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 119 London Road Holmes Chapel Crewe CW4 7BG on 2022/08/03 to Booths Park Chelford Road Knutsford WA16 8GS
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/09/11
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/10/15
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/09/11
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/11
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/11
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 22nd, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/09/11
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 8th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/09/11
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/11
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/09/10.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/09/10
filed on: 29th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/11
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/09/01
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/11
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 29a the Downs Altrincham Cheshire WA14 2QD England on 2014/09/11 to 119 London Road Holmes Chapel Crewe CW4 7BG
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/01.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 2014/08/29 to 29a the Downs Altrincham Cheshire WA14 2QD
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/05/17
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/17.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/26.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/04/15
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2013
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/04/15
capital
|
|