GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2021/03/31 to 2021/06/30
filed on: 2nd, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/11
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/01/01
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/11
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 12th, August 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018/04/01 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/01 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/25.
filed on: 10th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/12/21. New Address: 69 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH. Previous address: Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL United Kingdom
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
522.00 GBP is the capital in company's statement on 2017/06/30
filed on: 17th, July 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017/06/30
filed on: 17th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, July 2017
| resolution
|
Free Download
(56 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2017
| incorporation
|
Free Download
(31 pages)
|