GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2022 to Tuesday 30th August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th March 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th March 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 5th August 2019
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Room G11 Building 67 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport SK3 0XA England to 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ on Sunday 23rd June 2019
filed on: 23rd, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th March 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 3rd October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2 Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington Cheshire WA3 6FW to Room G11 Building 67 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport SK3 0XA on Tuesday 21st November 2017
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th November 2017.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st March 2015 to Monday 31st August 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 10th March 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10th Floor 3 Hardman Street, Manchester M3 3HF England to Suite 2 Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington Cheshire WA3 6FW on Monday 6th July 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 10th March 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2014
| incorporation
|
Free Download
(9 pages)
|