(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Mar 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 12th Mar 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 12th Mar 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, March 2022
| resolution
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Mar 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th May 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Jul 2015: 8562.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 19th, March 2015
| resolution
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, March 2015
| resolution
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, March 2015
| resolution
|
|
(SH01) Capital declared on Fri, 6th Mar 2015: 8562.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, March 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 8560.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Wed, 2nd Oct 2013. Old Address: Brandlehow Churchill Kidderminster Worcestershire DY10 3LY England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 24th Apr 2013 - the day secretary's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 24th Apr 2013. Old Address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 13th Feb 2013: 8560.00 GBP
filed on: 24th, April 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 24th Apr 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 10th Dec 2012
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Apr 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 24th Apr 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(22 pages)
|