(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 13th June 2022. New Address: 22 Oakley Gardens Chelsea London SW3 5QG. Previous address: PO Box 4385 06522225: Companies House Default Address Cardiff CF14 8LH
filed on: 13th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 16th January 2019. New Address: Flat 14 Waterford House 100 Kensington Park Road London W11 2PJ. Previous address: 33 Field Lane Appleton Warrington WA4 5JR England
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 1st May 2018. New Address: 33 Field Lane Appleton Warrington WA4 5JR. Previous address: 1 Chorlegh Grange Chapel Road Alderley Edge SK9 7GL England
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th July 2017. New Address: 1 Chorlegh Grange Chapel Road Alderley Edge SK9 7GL. Previous address: 33 Field Lane Appleton Warrington WA4 5JR England
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 12th January 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st April 2016. New Address: 33 Field Lane Appleton Warrington WA4 5JR. Previous address: Green Lane Farm Sinderland Lane Dunham Massey Altrincham Cheshire WA14 5SX
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) 1st September 2015 - the day secretary's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 1st September 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th March 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th March 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Stables Higher House Farm Castle Mill Lane Ashley Altrincham Cheshire WA15 0RA United Kingdom on 29th April 2014
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th March 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th March 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th March 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th March 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st April 2011 secretary's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 4th March 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Green Lane Poynton Stockport Cheshire SK12 1TJ United Kingdom on 12th July 2011
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 4th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th March 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 27th March 2009 with shareholders record
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2009 from carlyle house 78 chorley new road bolton lancashire BL1 4BY
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On 20th May 2008 Director and secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 20th May 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd May 2008 Appointment terminated secretary
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2nd May 2008 Appointment terminated director
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2008
| incorporation
|
Free Download
(16 pages)
|