GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 26th Mar 2021. New Address: 32 Alfred Potts Way Shavington Crewe CW2 5EF. Previous address: 37 Snow Crest Place Stapeley Nantwich CW5 7SZ England
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 13th Mar 2019. New Address: 37 Snow Crest Place Stapeley Nantwich CW5 7SZ. Previous address: 37 Snow Crest Place Stapeley Nantwich Cheshire England
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 18th Jan 2017. New Address: 37 Snow Crest Place Stapeley Nantwich Cheshire. Previous address: 23 Haydn Jones Drive Nantwich Cheshire CW5 7GG England
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 9th Jul 2016. New Address: 23 Haydn Jones Drive Nantwich Cheshire CW5 7GG. Previous address: 33 Fothersway Close Badsey Evesham Worcestershire
filed on: 9th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2016: 200.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 25th May 2013 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 200.00 GBP
capital
|
|
CH03 |
On Sat, 25th May 2013 secretary's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 24th May 2013. Old Address: 3 Poolwood Cottages Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN United Kingdom
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Fri, 16th Dec 2011 - the day secretary's appointment was terminated
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Nov 2011 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 16th Dec 2011
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 19th Sep 2011. Old Address: 19 Alumbrook Avenue Holmes Chapel Crewe Cheshire CW4 7BX
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 1st May 2010: 200.00 GBP
filed on: 29th, January 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 30th Jun 2010: 100.00 GBP
filed on: 30th, June 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 8th Feb 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 6th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 28th Jan 2009 with shareholders record
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/03/2008 from bridgewater house, caspian road altrincham cheshire WA14 5HH
filed on: 29th, March 2008
| address
|
Free Download
(1 page)
|
225 |
Curr ext from 31/01/2009 to 28/02/2009
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 12th, February 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 12th, February 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 12th, February 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 12th, February 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 12th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 12th, February 2008
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(12 pages)
|