GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-14
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-14
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-11-14
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-02
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-02
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-01
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-01
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-01
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-19
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-19
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-19 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-20: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Buckley St Macclesfield Cheshire SK11 6UH to C/O C/O Chartwell Financial Surcon House Copson Street Manchester M20 3HE on 2015-06-25
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to 2015-03-19 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Huntsview 43C Worcester Road, Chipping Norton Oxfordshire to 35 Buckley St Macclesfield Cheshire SK11 6UH on 2015-04-19
filed on: 19th, April 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-19 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-23: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 127 Buxton Road Hazel Grove Stockport Cheshire SK7 6AN on 2014-05-23
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-19 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-03-19 with full list of members
filed on: 26th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-19 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011-06-21 secretary's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-06-21 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43B Worcester Road Chipping Norton Oxfordshire OX7 5YF on 2011-06-02
filed on: 2nd, June 2011
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 14th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-03-19 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2009
| incorporation
|
Free Download
(21 pages)
|