GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th February 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th February 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Parr Street Macclesfield SK11 8ED England to 34 Fairfield Crescent Edgware Middlesex HA8 9AH on Monday 23rd September 2019
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wednesday 21st December 2016 director's details were changed
filed on: 24th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Cross Street Macclesfield Cheshire SK11 7PG to 24 Parr Street Macclesfield SK11 8ED on Saturday 24th December 2016
filed on: 24th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 21st December 2016 director's details were changed
filed on: 24th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Sunday 28th February 2016 to Thursday 31st March 2016
filed on: 25th, September 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 6th April 2016
filed on: 21st, July 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 7th, July 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On Saturday 18th April 2015 director's details were changed
filed on: 12th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 12th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 12th March 2016
|
capital |
|
AD01 |
Registered office address changed from 08 Ryeland Close West Drayton UB7 8AT England to 32 Cross Street Macclesfield Cheshire SK11 7PG on Friday 29th May 2015
filed on: 29th, May 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|