(TM01) Director appointment termination date: Monday 13th November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 10th August 2022.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 16th November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 8th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on Wednesday 14th July 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(AP03) On Friday 30th April 2021 - new secretary appointed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ England to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on Thursday 21st January 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Friday 31st July 2020 to Thursday 31st December 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd December 2019.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd December 2019.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd July 2019.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Sunday 31st March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rossetti Place 6 Lower Byrom Street Manchester M3 4AP England to Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th November 2018.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th September 2018.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 26th September 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th September 2018.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th September 2018.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pekin Building 23 Harrington Street Liverpool L2 9QA United Kingdom to Rossetti Place 6 Lower Byrom Street Manchester M3 4AP on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 25th September 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 25th September 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 25th September 2018 - new secretary appointed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th September 2018.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 3 Hawthorn Lane, Wilmslow, Cheshire, SK9 1AA to Pekin Building 23 Harrington Street Liverpool L2 9QA on Tuesday 1st August 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(SH01) 12.00 GBP is the capital in company's statement on Monday 31st July 2017
filed on: 31st, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 31st July 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 31st July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 31st July 2017 - new secretary appointed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, May 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 5th May 2016
filed on: 5th, May 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 45 Church Street Tintwistle Glossop SK13 1JR England to 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA on Tuesday 14th July 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, July 2014
| incorporation
|
Free Download
(37 pages)
|