(CS01) Confirmation statement with no updates 2023/12/14
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/12/14
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/12/14
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/14
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/12/14
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/14
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/12/01
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Corn Store Normans Hall Farm Shrigley Road Pott Shrigley Cheshire SK10 5SE on 2018/06/26 to Suite Cg2 Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/14
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/12/15 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/14
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/14
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015/01/22 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/22 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/14
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to 2013/12/14
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/14
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 13th, February 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/14
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/14
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 29th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2010/09/22 from 7 Overhill Road Wilmslow Cheshire SK9 2BE
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/10 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2008/12/14
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2007/12/14
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/14
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 10th, March 2010
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 12th, May 2009
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
(288b) On 2008/09/29 Appointment terminated secretary
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/09/2008 from vantage house, 26A northenden road, sale cheshire M33 3BR
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/04/14 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, December 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2006
| incorporation
|
Free Download
(12 pages)
|