GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 341 C Pimblott & Co 341/343 Park Lane Macclesfield Cheshire SK11 8JR United Kingdom on Mon, 9th Nov 2020 to C/O C Pimblott & Co 341/343 Park Lane Macclesfield Cheshire SK11 8JR
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The White Room 24 Brookfield Lane Macclesfield SK11 7DG England on Mon, 9th Nov 2020 to 341 C Pimblott & Co 341/343 Park Lane Macclesfield Cheshire SK11 8JR
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 20th Jul 2019
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 20th Jul 2019
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3, Royal Buildings Pickford Street Macclesfield Cheshire SK11 6JD on Mon, 11th Jun 2018 to The White Room 24 Brookfield Lane Macclesfield SK11 7DG
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Apr 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Apr 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Apr 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Apr 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Apr 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 21st Apr 2010 director's details were changed
filed on: 31st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Apr 2010
filed on: 31st, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 4th Jun 2009 with complete member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 8th Aug 2008 with complete member list
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 25th Apr 2007 with complete member list
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 25th Apr 2007 with complete member list
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 22nd May 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 22nd May 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 22nd May 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 22nd May 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 24th Apr 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 24th Apr 2006 Director resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 24th Apr 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 24th Apr 2006 Director resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2006
| incorporation
|
Free Download
(9 pages)
|