AD01 |
New registered office address C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY. Change occurred on Thursday 14th December 2023. Company's previous address: Woodlands School Lane Warmingham Sandbach CW11 3QN England.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Woodlands School Lane Warmingham Sandbach CW11 3QN. Change occurred on Monday 4th September 2023. Company's previous address: Mazars Llp One St. Peter's Square Manchester M2 3DE England.
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 29th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 16th October 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th October 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th October 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th October 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th September 2020.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2020
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, August 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, June 2020
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, June 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075552170002, created on Thursday 13th February 2020
filed on: 18th, February 2020
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 075552170001, created on Saturday 1st February 2020
filed on: 7th, February 2020
| mortgage
|
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, January 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Sunday 29th December 2019
filed on: 7th, January 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, January 2020
| resolution
|
Free Download
(37 pages)
|
AD01 |
New registered office address Mazars Llp One St. Peter's Square Manchester M2 3DE. Change occurred on Wednesday 4th September 2019. Company's previous address: C/O Hall Liddy Chartered Accountants 12 st John Street Manchester M3 4DY.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th March 2019
filed on: 20th, March 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 30th March 2012 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Friday 31st March 2017 (was Saturday 30th September 2017).
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th August 2016
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th August 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 26th July 2016
filed on: 26th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Wednesday 9th March 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 13th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 3rd, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th November 2012 from 433 Chester Road Old Trafford Manchester M16 9HA United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Monday 18th July 2011) of a secretary
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2011
| incorporation
|
Free Download
(20 pages)
|