CS01 |
Confirmation statement with updates Wed, 26th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Dec 2022. New Address: Unit 4B Stretton Distribution Centre Grappenhall Lane Appleton Warrington WA4 4QT. Previous address: Suite 10 Camellia House 76 Water Lane Wilmslow SK9 5BB England
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th May 2021. New Address: Suite 10 Camellia House 76 Water Lane Wilmslow SK9 5BB. Previous address: Suite 10 Water Lane Wilmslow SK9 5BB England
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th May 2021. New Address: Suite 10 Water Lane Wilmslow SK9 5BB. Previous address: Suite 6 Camellia House 76 Water Lane Wilmslow SK9 5BB England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Apr 2021. New Address: Suite 6 Camellia House 76 Water Lane Wilmslow SK9 5BB. Previous address: Front Part the Dye Works Kenwood Road North Reddish Stockport Cheshire SK5 6PH England
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2020: 2.00 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Dec 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Dec 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th May 2016
filed on: 17th, May 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, May 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(7 pages)
|