CS01 |
Confirmation statement with no updates Thursday 11th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fence House Fence House, the Armadillo Buildings Fence Avenue Macclesfield Cheshire SK10 1LT. Change occurred on Thursday 21st October 2021. Company's previous address: 57 Berwick Road Buxton SK17 9PD England.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 57 Berwick Road Buxton SK17 9PD. Change occurred on Thursday 23rd July 2020. Company's previous address: Fence House, the Armadillo Buildings Fence Avenue Macclesfield Cheshire SK10 1LT England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th April 2018
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fence House, the Armadillo Buildings Fence Avenue Macclesfield Cheshire SK10 1LT. Change occurred on Monday 4th February 2019. Company's previous address: 6 Victoria Place Holker Avenue Buxton Derbyshire SK17 6QT England.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Victoria Place Holker Avenue Buxton Derbyshire SK17 6QT. Change occurred on Wednesday 27th June 2018. Company's previous address: Fence House Fence Avenue Macclesfield Cheshire SK10 1LT.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(21 pages)
|
SH01 |
is the capital in company's statement on Friday 10th May 2013
capital
|
|