TM02 |
Mon, 16th Oct 2023 - the day secretary's appointment was terminated
filed on: 29th, October 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 16th Oct 2023
filed on: 29th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 16th Oct 2023 - the day director's appointment was terminated
filed on: 29th, October 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Jun 2023
filed on: 29th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 27th Jun 2023 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th May 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Feb 2022. New Address: C/O Flat 3 Oakfield Mews Oakfield Sale Cheshire M33 6NB. Previous address: Flat 3 Oakfield Sale Manchester M33 6NB England
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Sep 2021. New Address: Flat 3 Oakfield Sale Manchester M33 6NB. Previous address: Unit 26 Chancerygate Business Centre Soapstone Way Irlam Manchester M44 6GP
filed on: 16th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 16th Sep 2021 director's details were changed
filed on: 16th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Sep 2021 director's details were changed
filed on: 16th, September 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 16th Sep 2021 secretary's details were changed
filed on: 16th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 16th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 3rd, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 24th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, August 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, September 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Apr 2015 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, August 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Apr 2014 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 2.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 25th, March 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 17th, July 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Sat, 18th May 2013. Old Address: Unit 26 Chancery Business Centre Soapstone Way Irlam Manchester M44 6GP England
filed on: 18th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 6th Apr 2013 with full list of members
filed on: 18th, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 17th May 2013. Old Address: 30 (Suite 2) Old Road Cheadle Stockport SK8 2BP
filed on: 17th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, August 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Apr 2012 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 24th, August 2011
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Mon, 9th May 2011 new director was appointed.
filed on: 9th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Apr 2011 director's details were changed
filed on: 7th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Apr 2011 with full list of members
filed on: 7th, April 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Apr 2010: 1.00 GBP
filed on: 7th, April 2011
|
capital |
Free Download
(3 pages)
|
CH03 |
On Thu, 7th Apr 2011 secretary's details were changed
filed on: 7th, April 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 1st Feb 2011. Old Address: Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB United Kingdom
filed on: 1st, February 2011
|
address |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2010
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2010
|
incorporation |
|