GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 30th November 2020 to 30th April 2021
filed on: 12th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 26th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 11th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd November 2014. New Address: Silverdale Second Dig Lane Stapeley Nantwich Cheshire CW5 7JZ. Previous address: 44 Heathfield Road Sunnybank Bury Lancashire BL9 8HB
filed on: 3rd, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 24th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2013: 1.00 GBP
|
capital |
|
CH01 |
On 18th October 2013 director's details were changed
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Grange Road Sale Cheshire M33 6RZ United Kingdom on 25th September 2013
filed on: 25th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 26th, November 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2011
|
incorporation |
Free Download
(21 pages)
|