CS01 |
Confirmation statement with no updates 1st June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th January 2023. New Address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG. Previous address: Boulton House Boulton House 17-21 Chorlton Street Manchester M1 3HY England
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st December 2021
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2022. New Address: Boulton House Boulton House 17-21 Chorlton Street Manchester M1 3HY. Previous address: The Office 6 Willow Lane Goostrey Cheshire CW4 8PP
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
TM02 |
7th February 2022 - the day secretary's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
7th February 2022 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2021
filed on: 14th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2021
filed on: 14th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2019 to 31st May 2020
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 26th, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
14th December 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st June 2016, no shareholders list
filed on: 8th, August 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 4th April 2016. New Address: The Office 6 Willow Lane Goostrey Cheshire CW4 8PP. Previous address: Ten West Street Alderley Edge Cheshire SK9 7EG
filed on: 4th, April 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 29th May 2015 secretary's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th May 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th May 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st June 2015, no shareholders list
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st June 2014, no shareholders list
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st June 2013, no shareholders list
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 13th, January 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
10th January 2012 - the day director's appointment was terminated
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 30th October 2011 director's details were changed
filed on: 30th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th June 2011, no shareholders list
filed on: 30th, October 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th June 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(14 pages)
|
363a |
Annual return up to 24th August 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 30th November 2008
filed on: 15th, April 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 26th March 2009 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/11/2008
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 4th November 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/10/2008 from 12 george street alderley edge cheshire SK9 7EJ
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(26 pages)
|