(CS01) Confirmation statement with no updates 21st March 2024
filed on: 30th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st March 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st March 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 21st March 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st March 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st March 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 1st May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) 1st May 2018 - the day secretary's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st March 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 21st March 2015
filed on: 21st, January 2016
| document replacement
|
Free Download
(22 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2014: 2.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th July 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st March 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd September 2013: 1 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) 29th August 2012 - the day director's appointment was terminated
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st March 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th July 2010
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st March 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 22nd May 2009 Secretary appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd May 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/05/2009 from 134 percival rd enfield EN1 1QU uk
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
(288b) On 8th April 2009 Appointment terminated secretary
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 8th April 2009 Appointment terminated director
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2009
| incorporation
|
Free Download
(22 pages)
|