AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 9, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Fitton Ave Chorlton Manchester Lancashire M21 7HU to The Beeches 121 Nantwich Road Middlewich CW10 9HD on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Beeches 121 Nantwich Road Middlewich CW10 9HD England to The Beeches 121 Nantwich Road Middlewich CW10 9HD on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, October 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 2nd, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 8, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/05/2010
filed on: 18th, September 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(10 pages)
|