(AA) Accounts for a micro company for the period ending on 2023/03/30
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/10/30
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/30
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/30
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/30
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/30
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2021/03/30 from 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/30
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/11/01.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/30
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/11/01
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/11/01
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/10/30
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 75 Hawthorn Street Wilmslow SK9 5EJ England on 2018/02/14 to 4 Rainow Road Macclesfield SK10 2PF
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/30
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/03/14
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN United Kingdom on 2017/02/27 to 75 Hawthorn Street Wilmslow SK9 5EJ
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016/10/05 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2016
| incorporation
|
Free Download
(38 pages)
|