AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st July 2022. New Address: 52 Cumber Lane Wilmslow SK9 6EA. Previous address: 7 Bridgefield Avenue Wilmslow Cheshire SK9 2JS England
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 10th November 2021. New Address: 7 Bridgefield Avenue Wilmslow Cheshire SK9 2JS. Previous address: Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 21st September 2020 director's details were changed
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th April 2020. New Address: Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB. Previous address: 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH United Kingdom
filed on: 6th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st October 2018 to 31st March 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th May 2018
filed on: 26th, May 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2017
|
incorporation |
Free Download
(10 pages)
|