AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Hayloft Godley Brook Lane Hyde Cheshire SK14 3FR. Change occurred on November 23, 2016. Company's previous address: Brook House Godley Brook Lane Hyde Cheshire SK14 3FR England.
filed on: 23rd, November 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Brook House Godley Brook Lane Hyde Cheshire SK14 3FR. Change occurred on March 14, 2016. Company's previous address: Brook House, Godley Brook Lane Hyde Cheshire SK14 3FR England.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
CH03 |
On March 14, 2016 secretary's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Brook House Godley Brook Lane Hyde Cheshire SK14 3FR. Change occurred on March 14, 2016. Company's previous address: Brook House Mottram Road Godley Hyde Cheshire SK14 3BP.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 6, 2013 secretary's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|