GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 9 Lisson Grove Hale Altrincham WA15 9AE. Change occurred on 2022-03-23. Company's previous address: 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ England.
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-15
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 092132420004 in full
filed on: 23rd, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092132420003 in full
filed on: 23rd, September 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-15
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 15th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-15
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 12th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-15
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 30th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-15
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 12th, September 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-15
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 092132420004, created on 2016-08-18
filed on: 22nd, August 2016
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 092132420002 in full
filed on: 20th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092132420001 in full
filed on: 20th, August 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 9th, June 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2016-03-15 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-03-15 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-03-14 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ. Change occurred on 2016-03-14. Company's previous address: 1st Floor 213 Ashley Road Hale Cheshire WA15 9TB.
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-07
filed on: 7th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-06
filed on: 6th, October 2015
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 092132420003, created on 2015-09-08
filed on: 18th, September 2015
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 092132420002, created on 2015-07-01
filed on: 22nd, July 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 092132420001, created on 2015-07-01
filed on: 10th, July 2015
|
mortgage |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2015-04-28
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-09-11: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|