AD01 |
Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 11a Eagle Brow Lymm Warrington WA13 0LP on August 8, 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 7 Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 29, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to Suite 7 Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on August 15, 2022
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on July 13, 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 14, 2019
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN United Kingdom to 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on July 12, 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 24, 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 81 Ellesmere Road Walton Warrington WA4 6ED England to 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on August 24, 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB England to 81 Ellesmere Road Walton Warrington WA4 6ED on August 21, 2017
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On July 18, 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Southern Road Southern Road Sale Cheshire M33 6HP England to 81 Ellesmere Road Walton Warrington WA4 6ED on July 18, 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 81 Ellesmere Road Walton Warrington WA4 6ED England to 35 Stamford New Road Altrincham Cheshire WA14 1EB on July 18, 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2016
| incorporation
|
Free Download
(12 pages)
|