CS01 |
Confirmation statement with no updates Sunday 7th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 20th September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 20th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 20th September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 12th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th June 2020.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 103 Washway Road Sale M33 7TY. Change occurred on Tuesday 21st May 2019. Company's previous address: 46 Ravens Wood Bolton BL1 5TL England.
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th May 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th September 2017.
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 6th August 2017.
filed on: 19th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Ravens Wood Bolton BL1 5TL. Change occurred on Saturday 5th November 2016. Company's previous address: 7 st. Petersgate Stockport Cheshire SK1 1EB.
filed on: 5th, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 10th August 2016
filed on: 10th, August 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th July 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 8th August 2013 from Suite 22 Peel House 30, the Downs Altrincham Cheshire WA14 2PX United Kingdom
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(7 pages)
|