GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 12th, July 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/06
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 26th, January 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/11/22. New Address: The Annex 17 Chapel Street Congleton Cheshire CW12 4AB. Previous address: Suite 2, 2nd Floor London House London Road South Poynton Cheshire SK12 1YP England
filed on: 22nd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/06
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 15th, November 2019
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2019/02/28 to 2019/06/30
filed on: 24th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/06
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 11th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/06
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 15th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/08/09. New Address: Suite 2, 2nd Floor London House London Road South Poynton Cheshire SK12 1YP. Previous address: 352 Park Lane Poynton Cheshire SK12 1RL
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/06
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 16th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/06 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/06 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 22nd, October 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/10/15. New Address: 352 Park Lane Poynton Cheshire SK12 1RL. Previous address: 31 Great King Street Macclesfield Cheshire SK11 6PL
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/06 with full list of members
filed on: 12th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2014/02/12
|
capital |
|
AD01 |
Change of registered office on 2013/11/21 from 39 Park Lane Poynton Cheshire SK12 1RD United Kingdom
filed on: 21st, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2013
|
incorporation |
|