MR04 |
Satisfaction of charge 077671020002 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-09
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-09
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-09
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 077671020001 in full
filed on: 23rd, September 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-08
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-09
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077671020002, created on 2019-12-11
filed on: 11th, December 2019
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-09-25
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-02
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-16
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-16
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-01-16
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2016-09-30 to 2017-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER. Change occurred on 2016-12-19. Company's previous address: 477 Buxton Road Stockport Cheshire SK2 7HE England.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 477 Buxton Road Stockport Cheshire SK2 7HE. Change occurred on 2016-02-23. Company's previous address: 63 Broad Green Wellingborough Northamptonshire NN8 4LQ.
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-16
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-16
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 360.00 GBP
capital
|
|
MR01 |
Registration of charge 077671020001, created on 2014-12-17
filed on: 17th, December 2014
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2014-12-03
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-03
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Midland Road Wellingborough Northants NN8 1LU on 2014-07-02
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-16
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-08
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-16
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-25
filed on: 25th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-25
filed on: 25th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-25
filed on: 25th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-25
filed on: 25th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-10
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-10
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-07
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-07
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-07
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|