CS01 |
Confirmation statement with no updates 16th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 26th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Simpson Street Wilmslow SK9 5EZ England on 25th July 2018 to 41 Greek Street Stockport SK3 8AX
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th April 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW England on 12th February 2018 to 16 Simpson Street Wilmslow SK9 5EZ
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Sapphire Accounting Solutions Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England on 22nd June 2017 to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ on 15th March 2016 to Sapphire Accounting Solutions Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from M L G Office & Secretarial Services Ltd Downs Court Altrincham WA14 2QD England on 29th December 2014 to Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(24 pages)
|