(CS01) Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 16th May 2022 - the day director's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Nov 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Nov 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Feb 2019. New Address: 8 Rossendale Road Heald Green Cheadle SK8 3HF. Previous address: 28 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 25th Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Mar 2014 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Jun 2015: 1.00 GBP
capital
|
|
(CH01) On Fri, 21st Mar 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 21st Mar 2014. Old Address: 28 Crantock Drive Heald Green Cheadle SK8 3EZ England
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(24 pages)
|