CS01 |
Confirmation statement with no updates 2023-06-17
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 1st, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-17
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 29th, April 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 12th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-17
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 9th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-17
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 25th, April 2019
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-10
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-17
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 10th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-17
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, May 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-17 with full list of members
filed on: 30th, September 2016
|
annual return |
Free Download
(15 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 27th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-17 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-11-20: 1.00 GBP
|
capital |
|
CH01 |
On 2015-10-10 director's details were changed
filed on: 17th, November 2015
|
officers |
Free Download
(4 pages)
|
CH01 |
On 2015-10-10 director's details were changed
filed on: 17th, November 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 Derby Range Heaton Moor Stockport Cheshire SK4 4AB to 14 Harrow Drive Stockport SK4 4SA on 2015-11-17
filed on: 17th, November 2015
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, July 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 2nd, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-17
filed on: 23rd, July 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 24th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-06-17
filed on: 26th, September 2013
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from the White House Wilderspool Business Park Warrington Cheshire WA4 6HL England on 2013-09-17
filed on: 17th, September 2013
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 10th, July 2013
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-17 with full list of members
filed on: 27th, September 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 20th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-17 with full list of members
filed on: 25th, August 2011
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2010
|
incorporation |
Free Download
(8 pages)
|