GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Aug 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th Jan 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England on Fri, 17th Jul 2015 to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow SK9 1DP
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on Wed, 15th Jul 2015 to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 12th Dec 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Mar 2014 to Fri, 28th Feb 2014
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 1.00 GBP
capital
|
|
CH01 |
On Fri, 1st Nov 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(7 pages)
|