(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jun 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Jun 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jun 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Jul 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 28th Nov 2018. New Address: Unit 2 Skelton Road Timperley Altrincham WA14 1SJ. Previous address: Unit B Skelton Road Timperley Altrincham Cheshire WA14 1SJ
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 5th Aug 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 27th Mar 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 21st Jun 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 21st Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 24th Sep 2009 with shareholders record
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/08/2008
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 20th Aug 2008 with shareholders record
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Thu, 10th Jul 2008 Appointment terminated secretary
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/07 from: century house, ashley road hale cheshire WA15 9TG
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thu, 21st Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 1st Aug 2007 New secretary appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 1st Aug 2007 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 21st Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 1st Aug 2007 New secretary appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/08/07 from: century house, ashley road hale cheshire WA15 9TG
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
(288a) On Wed, 1st Aug 2007 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 25th Jun 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 25th Jun 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 25th Jun 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 25th Jun 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2007
| incorporation
|
Free Download
(9 pages)
|