(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, August 2022
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th September 2021 from 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 3rd April 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd April 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2016: 101.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2015
filed on: 11th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th April 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On 5th November 2013 secretary's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 99 Baslow Drive Heald Green Cheadle Cheshire SK8 3HW on 10th November 2013
filed on: 10th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd February 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 8th August 2009 Appointment terminated director
filed on: 8th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 8th August 2009 Appointment terminated secretary
filed on: 8th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 8th August 2009 Secretary appointed
filed on: 8th, August 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 17th April 2009 with complete member list
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 1st August 2008 with complete member list
filed on: 1st, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 22nd, May 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 3rd March 2008 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 24th August 2007. Value of each share 1 £, total number of shares: 101.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 24th August 2007. Value of each share 1 £, total number of shares: 101.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital, Resolution of allotment of securities
filed on: 2nd, October 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital, Resolution of allotment of securities
filed on: 2nd, October 2007
| resolution
|
Free Download
(1 page)
|
(288b) On 19th September 2007 Director resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th September 2007 New secretary appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 19th September 2007 Secretary resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th September 2007 Director resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2007 New secretary appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 19th September 2007 Secretary resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(12 pages)
|