GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-09
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-10-15
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-15 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-01
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-01 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Norfolk House Bostock Road Winsford Cheshire CW7 3BD. Change occurred on 2022-03-28. Company's previous address: Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-01 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-01
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-09
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-09
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-22
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-18
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-22
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-09-18 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-18 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-18
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-22
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081882460001, created on 2018-05-18
filed on: 23rd, May 2018
| mortgage
|
Free Download
(61 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-22
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-22
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-22
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-22
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-08-31 to 2013-04-30
filed on: 10th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England on 2013-09-06
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-22
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-06: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 2013-09-06
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-08-18 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-08-18 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-08-22: 2.00 GBP
filed on: 23rd, August 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|