(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 26th Jun 2023. New Address: Suite 24 Peel House 30 the Downs Altrincham WA14 2PX. Previous address: 72 Carrwood Hale Barns Altrincham WA15 0EP England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 5th Jun 2023. New Address: 72 Carrwood Hale Barns Altrincham WA15 0EP. Previous address: 6 Alderley Square Stevens Street Alderley Edge SK9 7NL England
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st Mar 2023. New Address: 6 Alderley Square Stevens Street Alderley Edge SK9 7NL. Previous address: 128 Fairfield Street Manchester M12 6EL M12 6EL England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Mon, 1st Nov 2021 - the day secretary's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 7th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 11th May 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Apr 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Feb 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(36 pages)
|