GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/01/11
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/11 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Charge 105614270002 satisfaction in full.
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105614270001 satisfaction in full.
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/14
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/01/27
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Paddock House Paddock Hill Mobberley Cheshire WA16 7DH on 2021/09/07 to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/02/26
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/11
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/26
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/26
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Coach House 27 Tatton Street Knutsford Cheshire WA16 6AD United Kingdom on 2021/02/04 to Paddock House Paddock Hill Mobberley Cheshire WA16 7DH
filed on: 4th, February 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/11
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 19th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2019/01/28
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 4th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/11
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/01/29
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/01/30
filed on: 8th, October 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018/05/11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Coach House 27 Tatton Street Knutsford Cheshire United Kingdom on 2018/05/11 to The Coach House 27 Tatton Street Knutsford Cheshire WA16 6AD
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/05/11
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/11
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105614270002, created on 2017/08/16
filed on: 29th, August 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 105614270001, created on 2017/08/16
filed on: 23rd, August 2017
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2017
| incorporation
|
Free Download
(11 pages)
|