Gazette. Gazette dissolved voluntary. |
2024-03-26 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2023-09-12 |
View Report |
Gazette. Gazette notice voluntary. |
2023-08-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-08-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-21 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Jacqueline Gaile. |
2023-03-21 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Catherine Mary Adams. |
2023-03-20 |
View Report |
Persons with significant control. Withdrawal date: 2023-03-20. |
2023-03-20 |
View Report |
Address. New address: Taxassist Accountants 118-120 Lockwood Road Huddersfield HD1 3QX. Old address: Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England. Change date: 2023-03-20. |
2023-03-20 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-08-17 |
View Report |
Gazette. Gazette notice compulsory. |
2021-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-24 |
View Report |
Accounts. Accounts type dormant. |
2017-02-28 |
View Report |
Address. Change date: 2017-02-21. New address: Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ. Old address: Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP. |
2017-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type dormant. |
2016-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-27 |
View Report |
Address. Old address: Suite 19 Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP. Change date: 2015-07-27. New address: Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP. |
2015-07-27 |
View Report |
Accounts. Accounts type dormant. |
2015-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-25 |
View Report |
Incorporation. Incorporation company. |
2013-05-09 |
View Report |