GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 13, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 13, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to September 21, 2020 (was September 30, 2020).
filed on: 15th, June 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2018
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 21, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 21, 2018
filed on: 8th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 21, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 21, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Cherry Lane Lymm Cheshire WA13 0NU. Change occurred on October 19, 2016. Company's previous address: Citibase 40 Princess Street Manchester M1 6DE.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 21, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 21, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 21, 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2014
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 21, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 22, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 21, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 21, 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(8 pages)
|
CH03 |
On June 1, 2011 secretary's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 21, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 22, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 22, 2010 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 21, 2009
filed on: 10th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 21, 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 6, 2009 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2007
filed on: 7th, August 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 21/09/2008
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2006
filed on: 17th, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2006
filed on: 17th, August 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to October 24, 2006 - Annual return with full member list
filed on: 24th, October 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to October 24, 2006 - Annual return with full member list
filed on: 24th, October 2006
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2005
| incorporation
|
Free Download
(13 pages)
|