AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2019. New Address: 8 st. Georges Way Northwich CW9 8XG. Previous address: 14 Heathfield Close Sale Cheshire M33 2PQ
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th October 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th October 2013 with full list of members
filed on: 2nd, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th October 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th October 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th August 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
25th August 2011 - the day secretary's appointment was terminated
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Kerscott Road Norhtern Moore Manchester Cheshire M23 0GD England on 25th August 2011
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 30th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th October 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th October 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2008
| incorporation
|
Free Download
(11 pages)
|