(CS01) Confirmation statement with no updates Friday 2nd June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 1, First Floor Deanway Business Park Wilmslow Road Wilmslow SK9 3HW England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on Wednesday 15th September 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Sunday 5th June 2016
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Suite 1, First Floor Deanway Business Park Wilmslow Road Wilmslow SK9 3HW on Friday 22nd September 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th June 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ United Kingdom to 61 Queen Square Bristol BS1 4JZ on Friday 22nd April 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2015
| incorporation
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|