(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 29th Mar 2022. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: Border Cottage 36 Pexhill Road Broken Cross Macclesfield SK11 9QA England
filed on: 29th, March 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Sep 2019
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th Sep 2019. New Address: Border Cottage 36 Pexhill Road Broken Cross Macclesfield SK11 9QA. Previous address: Windgather Cottage Side Ends Lane Kettleshulme Cheshire SK23 7EH
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(TM02) Mon, 12th Mar 2018 - the day secretary's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064323560003, created on Fri, 15th May 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 20th Nov 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 20th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 20th Nov 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 20th Nov 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 20th Nov 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/08/2009 from 86 chantry road, disley stockport cheshire SK12 2BG
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 17th Dec 2008 with shareholders record
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(12 pages)
|