(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, December 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Sat, 28th Dec 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 28th Dec 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 28th Dec 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Sep 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Sep 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Sep 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Sep 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 6th Sep 2019 secretary's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Sep 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Sep 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Sep 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Sep 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Sep 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Sep 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Silk House Park Green Macclesfield Cheshire SK11 7QW on Thu, 28th Mar 2019 to 2nd Floor the Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB
filed on: 28th, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Nov 2016
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Wed, 30th Nov 2016, company appointed a new person to the position of a secretary
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 30th Nov 2016
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Sep 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Sep 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 18th Sep 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Sep 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 24th Sep 2012: 3.00 GBP
filed on: 5th, March 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(37 pages)
|