GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 9th Mar 2023. New Address: C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL. Previous address: 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 30020.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th Nov 2013: 30020.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 5th, December 2011
| document replacement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 15th Feb 2011: 30020.00 GBP
filed on: 25th, July 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2011
filed on: 27th, April 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 26th Mar 2010: 30000.00 GBP
filed on: 31st, March 2010
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, January 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed m 2 m bespoke insurance services LIMITEDcertificate issued on 04/01/10
filed on: 4th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 17th Dec 2009 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2009
| incorporation
|
Free Download
(35 pages)
|