AD01 |
Address change date: Wed, 17th Jun 2020. New Address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN. Previous address: 161 Ashley Road Hale Altrincham WA15 9SD England
filed on: 17th, June 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 25th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Mar 2018. New Address: 161 Ashley Road Hale Altrincham WA15 9SD. Previous address: Ollerbarrow House 211 Ashley Road Hale Altrincham Cheshire WA15 9SQ
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 6th Jun 2016. New Address: Ollerbarrow House 211 Ashley Road Hale Altrincham Cheshire WA15 9SQ. Previous address: Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom
filed on: 6th, June 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2015
|
incorporation |
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 1.00 GBP
|
capital |
|