(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd August 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st February 2020.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd August 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 28 Cromwell Avenue Gatley Cheadle SK8 4BS England to 102 Queens Road Cheadle Hulme Cheadle SK8 5HS on Wednesday 28th November 2018
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Friday 13th April 2018
filed on: 23rd, May 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 11th October 2017
filed on: 11th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control Tuesday 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Redland Drive Beeston Nottingham NG9 5LE to 28 Cromwell Avenue Gatley Cheadle SK8 4BS on Monday 9th October 2017
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 9th October 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st May 2018, originally was Friday 31st August 2018.
filed on: 9th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd August 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd October 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
(CH01) On Wednesday 22nd October 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Eleanor Crescent Newcastle Under-Lyme Staffordshire ST5 3SA to 44 Redland Drive Beeston Nottingham NG9 5LE on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2012
| incorporation
|
Free Download
(12 pages)
|