(CS01) Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 20th Apr 2022. New Address: 1 Park Street Macclesfield SK11 6SR. Previous address: 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 055492140003, created on Fri, 4th Aug 2017
filed on: 5th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 055492140002, created on Thu, 3rd Aug 2017
filed on: 5th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Aug 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 4th Sep 2015: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 3rd Jul 2014. Old Address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 16th May 2014. Old Address: Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 30th Aug 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Sep 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 31st Aug 2012. Old Address: Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 30th Aug 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 30th Aug 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 30th Aug 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 30th Aug 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 18th, February 2010
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 17th, February 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 30th Aug 2007 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(11 pages)
|
(AC92) Restoration by order of the court
filed on: 17th, February 2010
| restoration
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Aug 2008 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sun, 30th Aug 2009 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(10 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, June 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 16th, May 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 16th Oct 2006 with shareholders record
filed on: 16th, October 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 16th Oct 2006 with shareholders record
filed on: 16th, October 2006
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, March 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, March 2006
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2005
| incorporation
|
Free Download
(12 pages)
|