(AA) Total exemption full accounts record for the accounting period up to 2022/07/30
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/05/15
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/30
filed on: 12th, November 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/05/15
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/05/15
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/15
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2019/07/30
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/15
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/15
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/15
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/04/29. New Address: 43 Highfield Road Cheadle Hulme Cheadle SK8 6EN. Previous address: 58 Woodheys Drive Sale Cheshire M33 4JD England
filed on: 29th, April 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/18
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/29. New Address: 58 Woodheys Drive Sale Cheshire M33 4JD. Previous address: 43 Highfield Road Cheadle Hulme Cheadle Cheshire SK8 6EN
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/18 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AP01) New director appointment on 2015/05/29.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/29 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/04/27 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/27.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/04/27. New Address: 43 Highfield Road Cheadle Hulme Cheadle Cheshire SK8 6EN. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, July 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/18
capital
|
|