CS01 |
Confirmation statement with no updates 13th December 2023
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 18th, August 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 10th, March 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2022
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2021
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 9th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2020
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2020 to 31st March 2021
filed on: 2nd, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 071056500001 in full
filed on: 30th, August 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 24th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th December 2015, no shareholders list
filed on: 2nd, January 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071056500001, created on 14th September 2015
filed on: 16th, September 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 15th December 2014, no shareholders list
filed on: 18th, December 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, December 2014
|
accounts |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, November 2014
|
incorporation |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 15th December 2013, no shareholders list
filed on: 16th, December 2013
|
annual return |
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 31st December 2012
filed on: 5th, December 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th December 2012, no shareholders list
filed on: 8th, January 2013
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Marys Care Centre Penny Lane Collins Green Warrington WA5 4DS United Kingdom on 11th December 2012
filed on: 11th, December 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2012
filed on: 11th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Calico House Furness Vale Business Centre Calico Lane Furness Vale High Peak SK23 7SW on 11th June 2012
filed on: 11th, June 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2012
filed on: 11th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
11th June 2012 - the day director's appointment was terminated
filed on: 11th, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th December 2011, no shareholders list
filed on: 19th, January 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th December 2010, no shareholders list
filed on: 8th, January 2011
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pembroke House Altrincham Road Wilmslow Cheshire SK9 5ND on 14th September 2010
filed on: 14th, September 2010
|
address |
Free Download
(2 pages)
|
TM01 |
13th September 2010 - the day director's appointment was terminated
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2009
|
incorporation |
Free Download
(18 pages)
|