(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 29, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 29, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to August 31, 2018 (was December 31, 2018).
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Russet Road Weaverham Northwich Cheshire CW8 3HY. Change occurred on April 15, 2019. Company's previous address: 34 John Brunner Crescent Northwich Cheshire CW8 1DH England.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On April 15, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 15, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 19th, March 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 34 John Brunner Crescent Northwich Cheshire CW8 1DH. Change occurred on July 15, 2016. Company's previous address: 161 Beech Road Hartford Northwich Cheshire CW8 3AD.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 29, 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 161 Beech Road Hartford Northwich Cheshire CW8 3AD. Change occurred on January 22, 2016. Company's previous address: 34 Flower Street Northwich CW8 1BZ England.
filed on: 22nd, January 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on August 29, 2014: 1.00 GBP
capital
|
|