CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Office 008 Mill Lane Alderley Edge SK9 7TY on June 29, 2023
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 16, 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On June 16, 2023 - new secretary appointed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to June 30, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 14, 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 14th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2019
filed on: 14th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 14th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 43 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite H1, No 1 & No 2, the Courtyard Stanley Green Business Park Earl Road Cheadle Hulme Cheadle SK8 6QH England to Suite 43 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on September 26, 2019
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Monocore Ltd C/O Osc Group Unit 1, Caldey Road Manchester M23 9GE England to Suite H1, No 1 & No 2, the Courtyard Stanley Green Business Park Earl Road Cheadle Hulme Cheadle SK8 6QH on June 3, 2019
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On July 1, 2018 - new secretary appointed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 6, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2016
| incorporation
|
Free Download
(27 pages)
|