GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/05
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/05
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/10/02
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/02
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/10/02 - the day director's appointment was terminated
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/04. New Address: Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW. Previous address: Suite 1, 2nd Floor, Bank House the Paddock Handforth Wilmslow SK9 3HQ England
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/05
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/11/12. New Address: Suite 1, 2nd Floor, Bank House the Paddock Handforth Wilmslow SK9 3HQ. Previous address: Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW England
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/05
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/30 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/30
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/30 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/30
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/30. New Address: Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW. Previous address: Suite 3 5th Floor Orbit House Albert Street Eccles Greater Manchester M30 0BL
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/05
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/01/25
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/25
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/25.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/05/31. Originally it was 2017/12/31
filed on: 24th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/05
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/08/01. New Address: Suite 3 5th Floor Orbit House Albert Street Eccles Greater Manchester M30 0BL. Previous address: Dallem Court Dallem Lane Warrington Cheshire WA2 2LT
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/23. New Address: Dallem Court Dallem Lane Warrington Cheshire WA2 2LT. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 23rd, January 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2016
| incorporation
|
Free Download
(39 pages)
|