CS01 |
Confirmation statement with no updates 2023/05/19
filed on: 29th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 4th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/19
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/19
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 13th, May 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 29th, June 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/19
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 13th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/19
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 164 Walkden Road Worsley Manchester M28 7DP on 2019/03/21 to 90 Pendle Gardens Culcheth Warrington WA3 4LU
filed on: 21st, March 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/05/19
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 13th, April 2018
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
|
PSC07 |
Cessation of a person with significant control 2017/07/03
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/19
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/19
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/19
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 24th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 18th, February 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/24
filed on: 13th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/13
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 3rd, February 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/24
filed on: 30th, October 2014
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 30th, July 2014
|
accounts |
Free Download
(20 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/23.
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/24
filed on: 29th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 6th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/24
filed on: 30th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 13th, February 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/01/21 from 26C Bridge Street Southport Merseyside PR8 1BW
filed on: 21st, January 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/10/18
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/24
filed on: 24th, August 2011
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/09/27.
filed on: 27th, September 2010
|
officers |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2010/08/24
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|