GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/02
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/02
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 29th, January 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/02
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/02
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Box Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU England on 2019/11/08 to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(22 pages)
|
AD01 |
Change of registered address from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP on 2019/09/17 to The Box Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/02
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 8th, October 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 9th, October 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/02
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/09
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 1st, October 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/09
filed on: 5th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/11/05
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 9th, October 2015
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, June 2015
|
resolution |
Free Download
|
AA |
Full accounts for the period ending 2014/04/30
filed on: 26th, January 2015
|
accounts |
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/04/30.
filed on: 5th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/09
filed on: 5th, November 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/10/24
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 082458900001 satisfaction in full.
filed on: 30th, September 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 082458900002 satisfaction in full.
filed on: 30th, September 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082458900002
filed on: 14th, June 2014
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 082458900001
filed on: 4th, June 2014
|
mortgage |
Free Download
(47 pages)
|
AD01 |
Change of registered office on 2014/05/08 from C/O the Box the Box Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/04/30
filed on: 8th, May 2014
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2013/05/31
filed on: 6th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/09
filed on: 18th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/10/18
|
capital |
|
AA01 |
Current accounting period shortened to 2013/05/31, originally was 2013/10/31.
filed on: 24th, May 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/24.
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/24.
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2012
|
incorporation |
Free Download
(8 pages)
|