GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2023
|
dissolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, November 2023
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st January 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th January 2021
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st February 2022
filed on: 29th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 31st January 2022
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st January 2022
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 29th January 2021
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st January 2021
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th February 2019
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 19th February 2019) of a secretary
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st January 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th January 2019 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th January 2019
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 088229750001 satisfaction in full.
filed on: 27th, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 088229750002 satisfaction in full.
filed on: 27th, January 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st January 2017
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088229750002, created on Wednesday 23rd November 2016
filed on: 14th, December 2016
|
mortgage |
Free Download
(25 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088229750001, created on Friday 1st July 2016
filed on: 9th, July 2016
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director appointment on Wednesday 27th May 2015.
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th July 2015.
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st January 2016
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th January 2016
|
capital |
|
AD01 |
New registered office address Murrell Associates, 14 High Cross Truro Cornwall TR1 2AJ. Change occurred on Friday 2nd October 2015. Company's previous address: Maine House Adlington Park Macclesfield Cheshire SK10 4PZ.
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, June 2015
|
resolution |
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 27th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 27th May 2015) of a secretary
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 1st January 2014
filed on: 26th, May 2015
|
document replacement |
Free Download
(18 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 1st January 2015
filed on: 8th, May 2015
|
document replacement |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st January 2015
filed on: 17th, April 2015
|
annual return |
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th April 2015
|
capital |
|
AD01 |
Change of registered office on Wednesday 16th April 2014 from , 16 South Oak Lane, Wilmslow, Cheshire, SK9 6AR
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2014
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st January 2014
filed on: 21st, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st January 2014
|
capital |
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th January 2014.
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2013
|
incorporation |
Free Download
(23 pages)
|