AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/14
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2023/01/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/01
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2022/02/01 from 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/14
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/03/16
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/16
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/10/27
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/16
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/16
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/10/02
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/26.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2018/05/04.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/16
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/12/18
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/16
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/02/09 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/16
filed on: 26th, January 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2015/11/12 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/12 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/12 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Kings Pine Cavendish Road Bowdon Cheshire WA14 2NX England on 2015/11/17 to 4 Kings Pyon Cavendish Road Bowdon Altrincham Cheshire WA14 2NX
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2015/02/27 to 4 Kings Pine Cavendish Road Bowdon Cheshire WA14 2NX
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/03/24 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/16
filed on: 16th, February 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/01/22.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/22.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/22.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/01/22
filed on: 22nd, January 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2014
| incorporation
|
Free Download
(18 pages)
|