(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28C London Road Alderley Edge Cheshire SK9 7DZ to Cranbrook Underwood Road Alderley Edge SK9 7BR on 2023-02-20
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-14
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099547710002 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099547710003 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099547710001 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-15
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-15
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Orchard House Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH United Kingdom to 28C London Road Alderley Edge Cheshire SK9 7DZ on 2022-07-21
filed on: 21st, July 2022
| address
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-01-01
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 21st, July 2022
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-01-14
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-14
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 15th, October 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-14
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-14
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-14
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-14
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099547710003, created on 2016-07-04
filed on: 22nd, July 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099547710002, created on 2016-07-04
filed on: 16th, July 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 099547710001, created on 2016-07-04
filed on: 16th, July 2016
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2016
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2016-01-15: 1000.00 GBP
capital
|
|