GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 15th July 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 11th July 2020 to Friday 10th July 2020
filed on: 26th, June 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 12th July 2020 to Saturday 11th July 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th July 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 15th July 2019
filed on: 13th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 13th July 2019 to Friday 12th July 2019
filed on: 13th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 15th July 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 15th July 2019
filed on: 15th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 14th July 2018 to Friday 13th July 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 15th July 2018 to Saturday 14th July 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sycamore Farm Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP United Kingdom to 74 Mill Lane Macclesfield SK11 7NR on Tuesday 26th June 2018
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 15th July 2017
filed on: 15th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 15th July 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Friday 15th July 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 096902900001, created on Wednesday 31st August 2016
filed on: 9th, September 2016
|
mortgage |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2015
|
incorporation |
Free Download
(44 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 16th July 2015
|
capital |
|