CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2023
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 97 Western Way Northwich Cheshire CW8 4YJ England on 30th August 2023 to PO Box CW4 7NQ 33 Macclesfield Road Holmes Chapel Holmes Chapel Cheshire CW4 7HQ
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd September 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU England on 6th September 2022 to 97 Western Way Northwich Cheshire CW8 4YJ
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th August 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 4th February 2022, company appointed a new person to the position of a secretary
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th April 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th July 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Duke Street Alderley Edge Cheshire SK9 7HX England on 3rd August 2021 to 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU England on 19th June 2021 to 8 Duke Street Alderley Edge Cheshire SK9 7HX
filed on: 19th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 3rd March 2021 director's details were changed
filed on: 29th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd April 2021
filed on: 29th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 10th March 2020, company appointed a new person to the position of a secretary
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Duke Street Alderley Edge Cheshire SK9 7HX England on 7th November 2019 to 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Robin Lane Chelford Macclesfield Cheshire SK11 9AZ England on 26th December 2018 to 8 Duke Street Alderley Edge Cheshire SK9 7HX
filed on: 26th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 7th September 2018 to 13 Robin Lane Chelford Macclesfield Cheshire SK11 9AZ
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2017
| incorporation
|
Free Download
(10 pages)
|