TM01 |
Director appointment termination date: 2023-10-18
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-02-11
filed on: 11th, February 2022
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 080302000002 in full
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-26
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-02-10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to 123 Wellington Road South Stockport Cheshire SK1 3th on 2021-02-10
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-26
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080302000002, created on 2019-07-24
filed on: 6th, August 2019
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 080302000001 in full
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 16th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-02-26
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 13th, June 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-26 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-08: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-26 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-04-13 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-05: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA on 2014-05-21
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 2014-04-15
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080302000001
filed on: 1st, April 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-13 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-04-13 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 21st, June 2012
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2012-04-13: 99.00 GBP
filed on: 21st, May 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2012-05-18 - new secretary appointed
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-04-30 to 2013-06-30
filed on: 18th, May 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(36 pages)
|