(CS01) Confirmation statement with no updates 10th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 7th September 2015, company appointed a new person to the position of a secretary
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th August 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd August 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd August 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th June 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Andrew Ryder Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom on 11th June 2014
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 10th June 2014: 100.00 GBP
capital
|
|