DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 12, 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 109 Heyes Lane Altrincham Cheshire WA15 6EH. Change occurred on February 12, 2024. Company's previous address: 16 Granville Road Timperley Altrincham Cheshire WA15 7BE England.
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Granville Road Timperley Altrincham Cheshire WA15 7BE. Change occurred on February 8, 2024. Company's previous address: Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ.
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 6, 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 6, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 6, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control November 5, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 12, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2019
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2018
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 30, 2016: 75354.00 GBP
filed on: 25th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 31, 2016: 75054.00 GBP
filed on: 25th, May 2017
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 22nd, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 30, 2015: 74754.00 GBP
filed on: 15th, April 2016
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 12, 2014
filed on: 2nd, February 2016
| document replacement
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 23rd, April 2015
| annual return
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2014: 72293.00 GBP
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 28, 2014: 65000.00 GBP
filed on: 9th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2014: 72221.00 GBP
filed on: 9th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 9, 2014 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On January 7, 2013 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2013 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 7, 2013: 40000.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(30 pages)
|