DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 20th Jan 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jan 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 20th Jan 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Jan 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2a Stamford Park Road Altrincham WA15 9EN England on Wed, 1st Nov 2023 to 2 Chapel Lane Hale Barns Altrincham WA15 0HJ
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2023
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Oct 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 6th Oct 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 13th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Green Pastures Heaton Mersey Stockport SK4 3RA on Tue, 8th Oct 2019 to 2a Stamford Park Road Altrincham WA15 9EN
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, October 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Mar 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Mar 2015 to Sun, 29th Mar 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 21st, April 2015
| annual return
|
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st May 2014 from Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Mar 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Mar 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, July 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, April 2012
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|