AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/09
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2022/09/01
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/09
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/09
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, August 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 16th, August 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 16th, August 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/12
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/12
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/12
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2016/12/31 to 2017/01/31
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/06/26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/12
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/12
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/09/23 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/28. New Address: 7-9 Macon Court Crewe Cheshire CW1 6EA. Previous address: 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/12 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2014/01/31, originally was 2014/09/30.
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/12 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/29
capital
|
|
AP01 |
New director appointment on 2013/11/25.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/17 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/10/17 - the day director's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2013
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/12
capital
|
|