GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 4, 2022
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 4, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 4, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 24, 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Church Farm Manchester Road Marton Cheshire SK11 9HF. Change occurred on January 23, 2018. Company's previous address: Fern Farm, Hodge Hill Lane Marton Macclesfield Cheshire SK11 9HR.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, April 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On January 9, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 9, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 5, 2009 - Annual return with full member list
filed on: 5th, February 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 22nd, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(15 pages)
|