CS01 |
Confirmation statement with updates 2024-01-06
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 24th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-01-06
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Somerset Road Altrincham Cheshire WA14 4HL United Kingdom to Office 7 37-39 Shakespeare Street Southport Merseyside PR8 5AB on 2022-05-25
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-12-31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-31
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-31 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-31 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-01-31 secretary's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-06
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2022-01-14 secretary's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-01-06
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-06 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-06 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-06
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Stamford Park Road Altrincham WA15 9EL to 7 Somerset Road Altrincham Cheshire WA14 4HL on 2022-01-05
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 23rd, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-01-06
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-01-01 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-01
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-01-06
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 18th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-06
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-06
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 16th, January 2018
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-06
filed on: 6th, September 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-06 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-26: 10.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(9 pages)
|