DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 427-431 London Road Sheffield S2 4HJ. Change occurred on October 30, 2015. Company's previous address: 63-65 Chesterfield Road Sheffield S8 0RL England.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 63-65 Chesterfield Road Sheffield S8 0RL. Change occurred on April 29, 2015. Company's previous address: The Friary Kiveton Lane Todwick Sheffield S26 1HJ.
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on June 27, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 27, 2014. Old Address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on December 10, 2012
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: January 3, 2012) of a secretary
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 3, 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 5th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on January 4, 2010
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 4th, August 2009
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 05/01/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On December 19, 2008 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 19, 2008 Appointment terminated director
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 19, 2008 Appointment terminated director
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 26, 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 26, 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 26, 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(18 pages)
|