CS01 |
Confirmation statement with no updates October 2, 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 22nd, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Hollytree Cottage Middlewich Road Leighton Crewe CW1 4QQ. Change occurred on April 19, 2022. Company's previous address: 10 Dexter Way Middlewich CW10 9GJ England.
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On April 19, 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 19, 2022 secretary's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Dexter Way Middlewich CW10 9GJ. Change occurred on December 10, 2021. Company's previous address: 60 Beckett Street Lees Oldham OL4 3JY.
filed on: 10th, December 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2021
filed on: 31st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2017
filed on: 22nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 22, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 27th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2013
filed on: 6th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 10th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2011
filed on: 7th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 27th, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2010
filed on: 6th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 23rd, July 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2009
filed on: 18th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 23rd, July 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to October 23, 2008 - Annual return with full member list
filed on: 23rd, October 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On November 26, 2007 New secretary appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On November 26, 2007 New director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On November 26, 2007 New director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On November 26, 2007 New secretary appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On October 8, 2007 Director resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 8, 2007 Director resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 8, 2007 Secretary resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 8, 2007 Secretary resigned
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2007
|
incorporation |
Free Download
(9 pages)
|