(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, March 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 29th Apr 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Apr 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th May 2018 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 6th May 2018. New Address: 58 Badger Road Macclesfield SK10 2EP. Previous address: 26 Hardwick Drive Macclesfield Cheshire SK11 7XP United Kingdom
filed on: 6th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 28th Feb 2017 to Fri, 31st Mar 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2016
| incorporation
|
Free Download
(7 pages)
|