GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/10
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 6 Laburnum Lane Hale Cheshire WA15 0JR WA15 0JR United Kingdom on 2022/03/31 to 6 Laburnum Lane Hale Altrincham WA15 0JR
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 6 Laburnum Lane Hale Cheshire WA15 0JR United Kingdom on 2022/03/03 to 6 6 Laburnum Lane Hale Cheshire WA15 0JR WA15 0JR
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Laburnum Lane, Hale, Cheshire 6 Laburnum Lane Hale Cheshire WA15 0JR WA15 0JR United Kingdom on 2022/03/02 to 6 6 Laburnum Lane Hale Cheshire WA15 0JR
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Dyke Yaxley 1 Brassey Road Shrewsbury SY3 7FA on 2022/03/02 to 6 Laburnum Lane, Hale, Cheshire 6 Laburnum Lane Hale Cheshire WA15 0JR WA15 0JR
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 078032810001 satisfaction in full.
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2021
| dissolution
|
Free Download
(1 page)
|
MR04 |
Charge 078032810002 satisfaction in full.
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/10
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/10
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/10
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 25th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/10
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/27
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/10
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 25th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/06/02 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/05/31
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/10
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 3rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2015/01/31 from 2014/10/31
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/10
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2014/10/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078032810001, created on 2014/04/17
filed on: 29th, April 2014
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 078032810002, created on 2014/04/17
filed on: 29th, April 2014
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/10
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/06/13 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2013/05/01
filed on: 23rd, May 2013
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for the year ending on 2012/10/31
filed on: 23rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/01.
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/01
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/10
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2011
| incorporation
|
Free Download
(8 pages)
|