AA |
Dormant company accounts reported for the period up to Thursday 29th December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th December 2021
filed on: 2nd, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 29th December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 29th December 2019
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 30 Chaffinch Close Congleton CW12 3FE. Change occurred on Tuesday 29th October 2019. Company's previous address: 2 the Courtyard Greenfields Industrial Estate Congleton CW12 4TR England.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 29th December 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 the Courtyard Greenfields Industrial Estate Congleton CW12 4TR. Change occurred on Thursday 27th December 2018. Company's previous address: Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom.
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th December 2017 to Friday 29th December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st April 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Bank House Market Square Congleton Cheshire CW12 1ET. Change occurred on Friday 10th March 2017. Company's previous address: 30 Chaffinch Close Congleton CW12 3FE.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2013
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
NEWINC |
Company registration
filed on: 21st, December 2012
| incorporation
|
Free Download
(7 pages)
|