(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 4th, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, November 2020
| dissolution
|
Free Download
(1 page)
|
(CH01) On Tue, 15th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Aug 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 20th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Aug 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 5th Jun 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 4th Sep 2017. New Address: Southlands Wybunbury Lane Stapeley Nantwich CW5 7HH. Previous address: 43 Coronation Crescent Sandbach Cheshire CW11 4PL
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 2.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Tue, 29th Sep 2015 - the day director's appointment was terminated
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 29th Sep 2015 - the day secretary's appointment was terminated
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Sep 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 24th Jul 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|