GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-17
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 22nd, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-17
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 16th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-09-17
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 12th, June 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020-01-17
filed on: 17th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-17
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 21st, June 2019
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-02-15
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-15
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-02-15
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-17
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 19th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-17
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 7th, June 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 12 the Silk Mill Mill Road Macclesfield SK11 6TE. Change occurred on 2016-12-08. Company's previous address: 95a Wood Lane Timperley Altrincham Cheshire WA15 7PG United Kingdom.
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-17
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2015-09-18: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|