AD01 |
Change of registered address from 6 Arley Close Arley Close Macclesfield SK11 8QP England on 2024/04/05 to 8 Emerald Way Stoke-on-Trent ST6 8HL
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/09
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England on 2023/01/09 to 6 Arley Close Arley Close Macclesfield SK11 8QP
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/09
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Studio 210 134-146 Curtain Road London EC2A 3AR England on 2022/10/04 to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, October 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Arley Close Macclesfield SK11 8QP England on 2021/10/09 to Studio 210 134-146 Curtain Road London EC2A 3AR
filed on: 9th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/09
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Queens Road Hoylake Wirral CH47 2AH England on 2021/03/24 to 6 Arley Close Macclesfield SK11 8QP
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/26
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/07/26
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/07/26
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 5 137 Lapwing Lane Manchester M20 6US England on 2018/03/30 to 16 Queens Road Hoylake Wirral CH47 2AH
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/22
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 323 2 Malta Street Manchester M4 7BL England on 2016/04/25 to Flat 5 137 Lapwing Lane Manchester M20 6US
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/05
filed on: 5th, April 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2016
| incorporation
|
Free Download
(9 pages)
|