(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th May 2021. New Address: 6 Moss Lane Cuddington Northwich CW8 2QF. Previous address: 6 Moss Lane Cuddington Northwich CW8 2QF England
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 4th May 2021. New Address: 6 Moss Lane Cuddington Northwich CW8 2QF. Previous address: 89 High Street Hillmorton Rugby CV21 4HD England
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 4th May 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 2nd Mar 2021. New Address: 89 High Street Hillmorton Rugby CV21 4HD. Previous address: 8 Blossoms Heights Northwich CW8 4TF England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 24th Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Oct 2020 - the day director's appointment was terminated
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Oct 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Oct 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Nov 2020. New Address: 8 Blossoms Heights Northwich CW8 4TF. Previous address: 9 Newbourne Close Hazel Grove Stockport SK7 5AE England
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(TM02) Tue, 24th Nov 2020 - the day secretary's appointment was terminated
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd May 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Jan 2018
filed on: 11th, January 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 10th Jan 2018: 1.00 GBP
filed on: 10th, January 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 9th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 1.00 GBP
capital
|
|