GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-04-06
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 18th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 11th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-26
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-05-29
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-26
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2015-05-30 to 2015-05-29
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-26
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-24: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-30
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-30
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-26
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-13: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2013-05-31 to 2013-05-30
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-26
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012-04-17 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Heron Drive Audenshaw Manchester M34 5QX United Kingdom on 2012-04-17
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-26
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-26
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 24th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Brocklehurst Manor Brocklehurst Avenue Macclesfield Cheshire SK10 2RX United Kingdom on 2011-01-23
filed on: 23rd, January 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2010-02-28 (was 2010-05-31).
filed on: 30th, November 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Brocklehurst Manor Brocklehurst Avenue Macclesfield Cheshire SK10 2RX on 2010-06-17
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-26
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Brocklehurst Manor Brocklehurst Avenue Macclesfield Cheshire SK10 2RX United Kingdom on 2010-01-26
filed on: 26th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 18th, December 2009
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2009-11-12 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Kensington Square Macclesfield Cheshire SK10 3GE on 2009-11-12
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/2009 from danbro accounting LIMITED unit 15, thompson road whithills business park blackpool lancashire FY4 5PN united kingdom
filed on: 2nd, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-04-07 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/04/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 4th, March 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-05-27 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-24 Appointment terminated secretary
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-24 Secretary appointed
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-26 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-26 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-26 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-26 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(17 pages)
|