GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st July 2023. New Address: 1 Holmlee Way Prestbury Macclesfield SK10 4BQ. Previous address: Grove Chambers 36 Green Lane Wilmslow SK9 1LD England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 28th December 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 8th March 2018. New Address: Grove Chambers 36 Green Lane Wilmslow SK9 1LD. Previous address: 1 Holmlee Way Prestbury Cheshire SK10 4BQ
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 27th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th September 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th September 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 29th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 100.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from 30th September 2013 to 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 1 1 Holmlee Way Withinlee Road Prestbury Cheshire SK10 4BQ United Kingdom on 27th June 2013
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Northumberland Street Huddersfield HD1 1DT United Kingdom on 21st March 2013
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 30th June 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 30th June 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
13th August 2010 - the day secretary's appointment was terminated
filed on: 13th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3000 Aviator Way Manchester Greater Manchester M22 5TG United Kingdom on 20th January 2010
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 13th, November 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 16th September 2009 with shareholders record
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/04/2009 from maple court, davenport street macclesfield cheshire SK10 1JE
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 7th October 2008 with shareholders record
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 30/09/07
filed on: 20th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 30/09/07
filed on: 20th, July 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, October 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, October 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, October 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, October 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, September 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, September 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, September 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, September 2006
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2006
| incorporation
|
Free Download
(13 pages)
|