GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, October 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Sep 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Sep 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Sep 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, July 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Jul 2021
filed on: 28th, July 2021
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 25th Jul 2021. New Address: Unit K2 Earl Road Stanley Green Retail Park Cheadle Hulme Cheshire SK8 6PT. Previous address: Grove One Business Centre 1 Grove Street Wilmslow SK9 1DU England
filed on: 25th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Sep 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 19th May 2020. New Address: Grove One Business Centre 1 Grove Street Wilmslow SK9 1DU. Previous address: Suite 4, Camellia House 73 78 Water Lane Wilmslow SK9 5BB England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Sep 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Sep 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Nov 2018 new director was appointed.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Nov 2018. New Address: Suite 4, Camellia House 73 78 Water Lane Wilmslow SK9 5BB. Previous address: 1 Grove Street Wilmslow Cheshire SK9 1DS England
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th Nov 2018 new director was appointed.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Sep 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Sep 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Sep 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Apr 2017. New Address: 1 Grove Street Wilmslow Cheshire SK9 1DS. Previous address: 2 George Street Alderley Edge Cheshire SK9 7EJ United Kingdom
filed on: 13th, April 2017
| address
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Dec 2016
filed on: 9th, December 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2016
| incorporation
|
Free Download
|