CS01 |
Confirmation statement with no updates 2023-03-07
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Full Shilling 11 Tiviot Dale Stockport Cheshire SK1 1TA to Hyde Park House Cartwright Street Hyde SK14 4EH on 2023-04-07
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-07
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-07
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 7th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-04-19 director's details were changed
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-25
filed on: 15th, February 2018
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2018-02-15: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 15th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 15th, February 2018
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-25 with full list of members
filed on: 15th, February 2018
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2018-02-15: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-06
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, February 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-25 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-04-14
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-14
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-18
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-25 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 22nd, February 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Devine's Accountancy Services 1 Myrtle Street Bolton BL1 3AH United Kingdom on 2012-07-30
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0JN on 2012-04-17
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-25 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-25 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 9th, May 2011
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-02-15
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-15
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2010-03-31 to 2010-05-31
filed on: 24th, December 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 2010-06-23
filed on: 23rd, June 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-06-23
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-23
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 324 Manchester Rd West Timperley Cheshire WA14 5NB on 2010-04-16
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-25 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(18 pages)
|