(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 27th March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th March 2019 to Wednesday 27th March 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th March 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Thursday 29th March 2018, originally was Saturday 30th June 2018.
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st July 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 31st July 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2016 to Thursday 30th June 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th February 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th February 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to Suite C1, Conway House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY on Tuesday 7th February 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 21st October 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st October 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 31st July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 31st July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) is the capital in company's statement on Thursday 1st August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 31st July 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 31st July 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 31st July 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 14th, May 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Wednesday 5th August 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On Friday 15th August 2008 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 14th August 2008 Director appointed
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 14th August 2008 Secretary appointed
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 14th August 2008 Director appointed
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 14th August 2008 Director appointed
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 13th August 2008 Appointment terminated director
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, August 2008
| incorporation
|
Free Download
(9 pages)
|