GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom at an unknown date to 58 Stockport Road Romiley Stockport Cheshire SK6 3AA
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Wed, 1st Mar 2017 secretary's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 58 Stockport Road Romiley Stockport Cheshire SK6 3AA.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Mar 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 22nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 22nd Mar 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Sat, 30th Mar 2013 secretary's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Mar 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 100.00 GBP
capital
|
|
CH01 |
On Sat, 30th Mar 2013 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(13 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Mar 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Mar 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, June 2010
| accounts
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 13th Mar 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Mar 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, July 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 18th Mar 2009 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 26th Mar 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/03/2008 from 74 compstall rd romiley stockport SK6 4DE
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 26th Mar 2008 Secretary appointed
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 14th Mar 2008 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 14th Mar 2008 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(9 pages)
|