GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to August 28, 2022 (was January 31, 2023).
filed on: 16th, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 29, 2022 to August 28, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 9, 2019
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2019 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 9, 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 29, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 14, 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 29, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 30, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Enterprise House 97 Alderley Road Wilmslow SK9 1PT. Change occurred on July 4, 2019. Company's previous address: Nithbank the Ridge Linton Whetherby LS22 4HJ England.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 30, 2018 to August 29, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 30, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095568100007, created on January 15, 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095568100006, created on January 15, 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095568100005, created on January 15, 2018
filed on: 15th, January 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address Nithbank the Ridge Linton Whetherby LS22 4HJ. Change occurred on November 27, 2017. Company's previous address: Park House 1a Hall Road Wilmslow Cheshire SK9 5BW United Kingdom.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On November 24, 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to August 31, 2015
filed on: 19th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095568100004, created on November 12, 2015
filed on: 21st, November 2015
| mortgage
|
Free Download
(17 pages)
|
AD01 |
New registered office address Park House 1a Hall Road Wilmslow Cheshire SK9 5BW. Change occurred on November 13, 2015. Company's previous address: Barn 1 Dairy House Farm Brereton Park Brereton Sandbach Cheshire CW11 1RY United Kingdom.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095568100003, created on September 14, 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095568100002, created on September 15, 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095568100001, created on September 8, 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On April 27, 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
|