GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 12th Dec 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rush Farm Gore Lane Alderley Edge SK9 7SP England on Fri, 30th Dec 2022 to Caidon House Caidon House Canal Road Timperely Cheshire WA14 1TD
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Dec 2022 new director was appointed.
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Dec 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from PO Box *Default* 290 Moston Lane Manchester M40 9WB England on Tue, 8th Mar 2022 to Rush Farm Gore Lane Alderley Edge SK9 7SP
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Manchester M4 6DE England on Fri, 17th Jul 2020 to PO Box *Default* 290 Moston Lane Manchester M40 9WB
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Jun 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Dec 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Oct 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rush Farm Gore Lane Alderley Edge Cheshire SK9 7SP United Kingdom on Sun, 28th Jul 2019 to 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 28th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 19th Oct 2017: 200000.00 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Nov 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Nov 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110053010002, created on Wed, 15th Aug 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 110053010001, created on Wed, 15th Aug 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2017
| incorporation
|
Free Download
(10 pages)
|