CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th May 2023 from 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 25th, November 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Four Winds Sugar Lane Bollington Macclesfield SK10 5SN England on 9th September 2021 to Wellington House 10 Waterloo Street West Macclesfield Cheshire SK11 6PJ
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2019
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ England on 14th January 2020 to Four Winds Sugar Lane Bollington Macclesfield SK10 5SN
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2018
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW England on 22nd May 2019 to Suite 2 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ
filed on: 22nd, May 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 High Street Ely Cambridgeshire CB7 4JU England on 8th February 2018 to Palmerstone House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Palmerstone House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW England on 8th February 2018 to Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st March 2017
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2017
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 16th June 2016
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 105000.00 GBP
|
capital |
|
CH01 |
On 25th April 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 6th May 2016 to 6 High Street Ely Cambridgeshire CB7 4JU
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2015
filed on: 8th, July 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2014
filed on: 25th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 105000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th June 2013: 105000.00 GBP
filed on: 15th, July 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2013
filed on: 9th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th December 2012: 75000.00 GBP
filed on: 20th, December 2012
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2012
filed on: 14th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 19th, December 2011
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 19th, December 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th November 2011: 16667.00 GBP
filed on: 23rd, November 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st August 2011: 15000.00 GBP
filed on: 23rd, November 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd November 2011
filed on: 23rd, November 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2011
filed on: 8th, June 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2011: 10000.00 GBP
filed on: 11th, April 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th January 2011
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2010
filed on: 20th, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2010
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2010
|
incorporation |
Free Download
(20 pages)
|