(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Sanderling House Springbrook Lane Earlswood Solihull B94 5SG. Change occurred on 2022-05-16. Company's previous address: 87a 87a High Street Cheadle Cheshire SK8 1AA England.
filed on: 16th, May 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-21
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-21
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-21
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 27th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2018-03-28 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-21
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-03-28 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016-07-23 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-21
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 87a 87a High Street Cheadle Cheshire SK8 1AA. Change occurred on 2016-04-21. Company's previous address: 69/73 High Street Cheadle Cheshire SK8 1AA.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-21
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-21
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 69/73 High Street Cheadle Cheshire SK8 1AA. Change occurred on 2014-12-17. Company's previous address: 11 Gatley Road Cheadle Cheshire SK8 1LY.
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014-08-29 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-21
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-21: 100.00 GBP
capital
|
|
(CH01) On 2014-01-01 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Gatley Road Cheadle Stockport Cheshire SK8 1LY England on 2013-11-18
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2013-09-20
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-21
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|