GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sagegreen Centre 167 Middlewich Road Northwich Cheshire CW9 7DB to 7 Weston Close Northwich Cheshire 7 Weston Close Northwich CW9 8XN on October 15, 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 27, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 27, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 29, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 15, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 15, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 18, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(57 pages)
|