CS01 |
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 079286220007, created on Monday 25th September 2023
filed on: 25th, September 2023
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 079286220008, created on Monday 25th September 2023
filed on: 25th, September 2023
| mortgage
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 079286220006, created on Wednesday 5th July 2023
filed on: 11th, July 2023
| mortgage
|
Free Download
(51 pages)
|
AP01 |
New director appointment on Wednesday 5th July 2023.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th July 2023.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 31st January 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Units 6-9 Aurora Business Park Stockport SK3 0EF. Change occurred on Wednesday 15th June 2022. Company's previous address: 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, March 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079286220005, created on Tuesday 2nd March 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd March 2020
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079286220004, created on Tuesday 2nd March 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 079286220003, created on Thursday 31st May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 1st February 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 31st October 2016 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 23rd September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7-9 Macon Court Crewe Cheshire CW1 6EA. Change occurred on Monday 26th September 2016. Company's previous address: Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 31st, May 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th January 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 12th March 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th January 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 10th March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Sunday 31st March 2013.
filed on: 25th, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st January 2013 (was Sunday 31st March 2013).
filed on: 1st, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, February 2013
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2013
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th May 2012.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th May 2012.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2012
| incorporation
|
Free Download
(20 pages)
|