GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-19
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2011-10-19
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-02
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 4th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-19
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-05-31 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-31 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-31
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-19
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to Unit 2 Pacific Court Pacific Road Broadheath Altrincham Cheshire WA14 5BJ on 2018-05-03
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-19
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-19 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-10-19 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-06-01 secretary's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-19 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 22nd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-10-19 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2013-05-30 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ England on 2013-05-31
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-05-30 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-05-30 secretary's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(16 pages)
|