DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 29th Dec 2022 from Wed, 29th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Seaton House Wellington Street Stockport SK1 3AD England on Tue, 10th Jan 2023 to Ground Floor, 89 Buxton Road Stockport SK2 6LR
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on Thu, 15th Jul 2021 to Seaton House Wellington Street Stockport SK1 3AD
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Jun 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Sep 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2016 from Sun, 31st Jan 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Jan 2015 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Nov 2015 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, February 2015
| resolution
|
|
AD01 |
Change of registered address from Atlantic House Atlas Park Simonsway Manchester M22 5PR England on Mon, 23rd Feb 2015 to Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Feb 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093931870001, created on Mon, 2nd Feb 2015
filed on: 9th, February 2015
| mortgage
|
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 16th Jan 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|