CS01 |
Confirmation statement with no updates 25th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th December 2022
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th December 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th December 2019
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
18th February 2019 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th December 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th December 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd February 2016. New Address: 93 Moss Lane Alderley Edge Cheshire SK9 7HP. Previous address: C/O Beever and Struthers St Georges House 215-219 Chester Road Manchester M15 4JE
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th December 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th December 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th December 2013 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 25th December 2009 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th December 2012 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th December 2011 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th December 2010 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th December 2009: 100.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th December 2009: 100.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th December 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Congleton Road Alderley Edge Cheshire SK9 7AA United Kingdom on 30th October 2012
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th December 2011 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th December 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Westminster Drive Wilmslow Cheshire SK9 1QZ England on 11th February 2010
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Congleton Road Alderley Edge Cheshire SK9 7AA United Kingdom on 11th February 2010
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th December 2009 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, December 2008
| incorporation
|
Free Download
(17 pages)
|