GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Trafford House Chester Road Old Trafford Manchester M32 0RS. Change occurred on 2020-03-18. Company's previous address: 121 st. James Avenue Upton Chester Cheshire CH2 1NN United Kingdom.
filed on: 18th, March 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-06
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-01-31 to 2019-11-30
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-06
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-01-02
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-03 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-02
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-02 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-02 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 121 st. James Avenue Upton Chester Cheshire CH21NN. Change occurred on 2020-01-03. Company's previous address: 2 Ormerod Close Backford Chester Cheshire CH1 6QL England.
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-12-23 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-23
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-23 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-06
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-06
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-01-18
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-25 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Ormerod Close Backford Chester Cheshire CH1 6QL. Change occurred on 2017-07-25. Company's previous address: 4 the Courtyard Chester Road Oakmere Northwich Cheshire CW8 2EG.
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 11th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 15th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-28: 1.00 GBP
capital
|
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 the Courtyard Chester Road Oakmere Northwich Cheshire CW8 2EG. Change occurred on 2015-01-28. Company's previous address: 7 Houghton Close Chester Cheshire CH2 3TB.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-28
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-06
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-10: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 18th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-06
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(7 pages)
|