(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP on 2021-04-03
filed on: 3rd, April 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 2020-12-02
filed on: 2nd, December 2020
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-19
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-19
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-18
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 2020-10-19
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-09-20
filed on: 20th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-18
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 18th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 17th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-11-18
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 23rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-11-18
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
(AD01) Registered office address changed from C/O Ascendis 2nd Floor, 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 2017-05-15
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-18
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 27th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-11-18 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-08: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 30th, December 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 2014-09-30 to 2014-04-30
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015-03-05 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-11-18 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2014-04-30 to 2013-09-30
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 26th, June 2014
| resolution
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, June 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-01-06: 100.00 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2014-03-31 to 2014-04-30
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-04-24 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA on 2014-04-01
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-18 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-09-13 director's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed true financial planning LIMITEDcertificate issued on 23/08/13
filed on: 23rd, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 8 Fulshaw Ave Wilmslow SK9 5JA England on 2013-04-29
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-04-16
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(30 pages)
|