AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Aug 2021
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, December 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077550050007, created on Tue, 18th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 21st Oct 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077550050006, created on Thu, 13th Aug 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 077550050005, created on Tue, 4th Aug 2015
filed on: 10th, August 2015
| mortgage
|
Free Download
(27 pages)
|
AP01 |
On Wed, 24th Jun 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Jun 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Jun 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Aug 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Aug 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th May 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: 6a the Cross Lymm Cheshire WA13 0HP
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Aug 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 100.00 GBP
capital
|
|
AP01 |
On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077550050004
filed on: 21st, September 2013
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, September 2013
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 077550050002
filed on: 12th, September 2013
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 077550050003
filed on: 12th, September 2013
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 077550050001
filed on: 12th, September 2013
| mortgage
|
Free Download
(42 pages)
|
AP01 |
On Thu, 28th Feb 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Sep 2012 from Fri, 31st Aug 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Aug 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|