GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 30th September 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2021
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th April 2021
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
26th April 2021 - the day director's appointment was terminated
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 6th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 23rd March 2016 director's details were changed
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd March 2016 director's details were changed
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th January 2016 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th January 2015 with full list of members
filed on: 28th, January 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England on 17th June 2014
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st March 2015
filed on: 17th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2014
|
incorporation |
Free Download
(25 pages)
|