(CS01) Confirmation statement with no updates August 30, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 13, 2019
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 13, 2019
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 22, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 13, 2019
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 15, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 15, 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 22, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 22, 2015 with full list of members
filed on: 22nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Wilshaw Grove Ashton-Under-Lyne Lancashire OL7 9QS England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 22, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Gds Legal Services Limited Po Box 281 Cheadle Hulme Cheshire SK8 6PZ to 7 Wilshaw Grove Ashton-Under-Lyne Lancashire OL7 9QS on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 1, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2014: 1.00 GBP
capital
|
|
(AP01) On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 22, 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 22, 2012 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 25, 2012. Old Address: Po Box 281 Po Box 281 Cheadle Hulme Cheshire SK8 6PZ England
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 25, 2012. Old Address: 1 St. James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ United Kingdom
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(7 pages)
|