(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081116470001, created on Tue, 20th Dec 2022
filed on: 6th, January 2023
| mortgage
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 14th Dec 2022. New Address: Unit 4, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY. Previous address: Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 19th Jun 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Jun 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jun 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tue, 19th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 29th Aug 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 11th May 2017: 60.00 GBP
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, June 2017
| resolution
|
Free Download
(29 pages)
|
(AP03) New secretary appointment on Mon, 10th Apr 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 23rd Jun 2016: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 19th Jun 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 28th Jul 2015: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 24th Nov 2014 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Jun 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 13th Oct 2014: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 19th Jun 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 15th Jul 2013: 3.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 12th Nov 2012. Old Address: C/O Roshan Ravindran Rossmill Farm Rossmill Lane Hale Barns Altrincham Cheshire WA15 0EU United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|