GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 102354370002 satisfaction in full.
filed on: 8th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 102354370001 satisfaction in full.
filed on: 8th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 102354370003 satisfaction in full.
filed on: 8th, September 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Manley House Farm Manley Lane Manley Frodsham WA6 0PF. Change occurred on Saturday 27th May 2023. Company's previous address: C/O Parker Whitwood Limited, Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS England.
filed on: 27th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 8th, May 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th December 2022
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 102354370004 satisfaction in full.
filed on: 22nd, September 2022
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 13th, June 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, November 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102354370004, created on Tuesday 13th April 2021
filed on: 29th, April 2021
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Parker Whitwood Limited, Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS. Change occurred on Wednesday 14th October 2020. Company's previous address: C/O Parker Whitwood Limited, 139 Manchester Road Altrincham WA14 5NS England.
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 102354370003, created on Wednesday 19th August 2020
filed on: 24th, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102354370002, created on Friday 10th July 2020
filed on: 15th, July 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102354370001, created on Tuesday 30th June 2020
filed on: 8th, July 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Parker Whitwood Limited, 139 Manchester Road Altrincham WA14 5NS. Change occurred on Wednesday 5th February 2020. Company's previous address: C/O Parker Whitwood Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ England.
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 26th November 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th December 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Parker Whitwood Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ. Change occurred on Wednesday 4th December 2019. Company's previous address: Hatchmere Wood Delamere Road Norley Frodsham WA6 6NG United Kingdom.
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 26th November 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 10th November 2019
filed on: 17th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 10th November 2019.
filed on: 17th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, May 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 28th July 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Hatchmere Wood Delamere Road Norley Frodsham WA6 6NG. Change occurred on Monday 27th June 2016. Company's previous address: Hatchmere Wood Delamere Road Norley WA6 6NG United Kingdom.
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2016
|
incorporation |
Free Download
(7 pages)
|