(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-02-10
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, February 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-20
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-02-21 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-21
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ. Change occurred on 2022-02-21. Company's previous address: 92B King Street Knutsford Cheshire WA16 6ED England.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-02-21 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-20
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-20
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 92B King Street Knutsford Cheshire WA16 6ED. Change occurred on 2019-11-28. Company's previous address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-10-31 to 2018-05-31
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-20
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2018-05-31 (was 2018-10-31).
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-20
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-20
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-20
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-11-11
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-20
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-09: 101.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-07-24
filed on: 26th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2014-05-20: 101.00 GBP
capital
|
|