GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, August 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, July 2019
|
dissolution |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 16th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21a Market Street Stalybridge Cheshire SK15 2AL to 7 Canalside 30 Melbourne Street Stalybridge SK15 2JJ on Friday 16th September 2016
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th June 2016
|
capital |
|
CH01 |
On Sunday 29th November 2015 director's details were changed
filed on: 29th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 22nd May 2015 with full list of members
filed on: 9th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 9th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 16th, August 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 21a Market Street Stalybridge Cheshire SK15 2AL on Friday 8th August 2014
filed on: 8th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st July 2014
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd May 2014 with full list of members
filed on: 9th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 22nd May 2013 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 28th February 2013, originally was Friday 31st May 2013.
filed on: 28th, August 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2012
|
incorporation |
Free Download
(31 pages)
|