CS01 |
Confirmation statement with updates Tue, 16th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 24th Mar 2023: 1300.90 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 18th Jan 2023. New Address: Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ. Previous address: Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE England
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 6th Sep 2022: 1254.30 GBP
filed on: 4th, November 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Aug 2022: 1246.70 GBP
filed on: 4th, November 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 3rd, November 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 22nd Sep 2022: 1287.00 GBP
filed on: 3rd, November 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Sep 2022: 1284.70 GBP
filed on: 3rd, November 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Sep 2022: 1251.30 GBP
filed on: 3rd, November 2022
| capital
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Oct 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Sep 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096538230001, created on Thu, 3rd Feb 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th Jan 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 8th Nov 2019 - the day director's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Feb 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 14th Feb 2019: 1210.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2019: 1239.70 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2019: 1239.70 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Feb 2019: 1221.80 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Feb 2019: 1210.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Mar 2019: 1234.10 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Feb 2019: 1222.70 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Feb 2019: 1221.80 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd Apr 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Apr 2019. New Address: Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE. Previous address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Apr 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jun 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Nov 2017: 1175.90 GBP
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Aug 2017: 1041.40 GBP
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thu, 22nd Jun 2017
filed on: 2nd, November 2017
| capital
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Tue, 20th Jun 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jan 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Aug 2016: 1000.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 27th Jun 2016 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(22 pages)
|