Total Documents | 44 |
---|
Total Pages | 172 |
---|
11 April 2023 | Final Gazette dissolved via compulsory strike-off |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off |
25 February 2022 | Confirmation statement made on 7 January 2022 with no updates |
31 October 2021 | Micro company accounts made up to 31 January 2021 |
25 February 2021 | Micro company accounts made up to 31 January 2020 |
25 February 2021 | Confirmation statement made on 7 January 2021 with no updates |
10 February 2020 | Confirmation statement made on 7 January 2020 with updates |
6 January 2020 | Change of details for Miss Amy Claire Walker as a person with significant control on 1 January 2020 |
6 January 2020 | Termination of appointment of John Redfern as a secretary on 1 January 2020 |
6 January 2020 | Change of details for Mr Paul Andrew Wilson as a person with significant control on 1 January 2020 |
6 January 2020 | Change of details for Mr Paul David Lawton as a person with significant control on 1 January 2019 |
6 January 2020 | Notification of John Robert Redfern as a person with significant control on 1 January 2020 |
4 January 2020 | Appointment of Mr John Robert Redfern as a director on 1 January 2020 |
4 October 2019 | Micro company accounts made up to 31 January 2019 |
23 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
25 September 2018 | Micro company accounts made up to 31 January 2018 |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
27 July 2017 | Registered office address changed from 88 High Street Hyde Cheshire SK14 2PU England to 171 Cheetham Hill Road Dukinfield SK16 5JU on 27 July 2017 |
27 July 2017 | Registered office address changed from 88 High Street Hyde Cheshire SK14 2PU England to 171 Cheetham Hill Road Dukinfield SK16 5JU on 27 July 2017 |
27 July 2017 | Micro company accounts made up to 31 January 2017 |
27 July 2017 | Micro company accounts made up to 31 January 2017 |
14 January 2017 | Confirmation statement made on 7 January 2017 with updates |
14 January 2017 | Confirmation statement made on 7 January 2017 with updates |
13 September 2016 | Secretary's details changed for Mr John Robert Redfern on 1 September 2016 |
13 September 2016 | Secretary's details changed for Mr John Robert Redfern on 1 September 2016 |
4 August 2016 | Micro company accounts made up to 31 January 2016 |
4 August 2016 | Micro company accounts made up to 31 January 2016 |
3 August 2016 | Appointment of Mr John Robert Redfern as a secretary on 1 August 2016 |
3 August 2016 | Appointment of Mr John Robert Redfern as a secretary on 1 August 2016 |
12 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
19 October 2015 | Administrative restoration application |
19 October 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Total exemption full accounts made up to 31 January 2015 |
19 October 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Total exemption full accounts made up to 31 January 2015 |
19 October 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Administrative restoration application |
18 August 2015 | Final Gazette dissolved via compulsory strike-off |
18 August 2015 | Final Gazette dissolved via compulsory strike-off |
5 May 2015 | First Gazette notice for compulsory strike-off |
5 May 2015 | First Gazette notice for compulsory strike-off |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|