GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2019
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2020 to Wednesday 31st July 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 8th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th January 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th January 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th January 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 65 Redesmere Drive Alderley Edge Cheshire SK9 7UR England to 98 Middlewich Road Northwich Cheshire CW9 7DA on Thursday 16th June 2016
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 23rd January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Merryford Warford Hall Drive Alderley Edge SK9 7TR to 65 Redesmere Drive Alderley Edge Cheshire SK9 7UR on Monday 23rd November 2015
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 23rd January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2014
| incorporation
|
Free Download
(37 pages)
|