GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
|
AD01 |
New registered office address 16 Kingsway Altrincham WA14 1PJ. Change occurred on Friday 23rd October 2020. Company's previous address: Enville Cottage Green Walk Bowdon Altrincham WA14 2SJ England.
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Enville Cottage Green Walk Bowdon Altrincham WA14 2SJ. Change occurred on Friday 3rd April 2020. Company's previous address: Brooks Lane Middlewich Cheshire CW10 0JQ.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th February 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 28th February 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(46 pages)
|
PSC01 |
Notification of a person with significant control Monday 8th October 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 8th October 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 21st, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 29th February 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, October 2016
| resolution
|
Free Download
|
SH06 |
Shares cancellation. Statement of capital on Friday 23rd September 20164947340.70 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 6th, October 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, October 2016
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 23/09/16
filed on: 6th, October 2016
| insolvency
|
Free Download
(1 page)
|
SH19 |
4960852.00 GBP is the capital in company's statement on Thursday 6th October 2016
filed on: 6th, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
6729532.80 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
AA |
Group of companies' accounts made up to Saturday 28th February 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(47 pages)
|
CH01 |
On Thursday 10th April 2014 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
6729533.05 GBP is the capital in company's statement on Wednesday 3rd September 2014
filed on: 7th, April 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 6th November 2014) of a secretary
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089178690001, created on Monday 10th November 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(28 pages)
|
AD01 |
New registered office address Brooks Lane Middlewich Cheshire CW10 0JQ. Change occurred on Friday 10th October 2014. Company's previous address: 50 Fountain Street Manchester M2 2AS United Kingdom.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, June 2014
| resolution
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Thursday 3rd April 2014.
filed on: 3rd, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd April 2014.
filed on: 3rd, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd April 2014.
filed on: 3rd, April 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, April 2014
| resolution
|
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, April 2014
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2014
| incorporation
|
Free Download
(53 pages)
|