(AA) Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 6th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2024/01/17
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 9th, March 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022/01/18
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/18
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/18
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/18 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/17
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/01/17. New Address: 5 5 Quimby Rise Eaton Leys Milton Keynes MK17 9GL. Previous address: 47 James Clarke Road Winsford Cheshire CW7 2GT
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/17. New Address: 5 Quimby Rise Eaton Leys Milton Keynes MK17 9GL. Previous address: 5 5 Quimby Rise Eaton Leys Milton Keynes MK17 9GL United Kingdom
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/17
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/17
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/17
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/01/17
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/06/29
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/06/29
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/06/29 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/17
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/06/27. New Address: 47 James Clarke Road Winsford Cheshire CW7 2GT. Previous address: 24 May Close Hebburn Newcastle Tyne and Wear NE31 1FD United Kingdom
filed on: 27th, June 2017
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/01/17
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/10/07
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/02/03. New Address: 24 May Close Hebburn Newcastle Tyne and Wear NE31 1FD. Previous address: Apartment 56 the Quarter Egerton Street Chester Cheshire CH1 3NL
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/02/02 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/17 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/01/17 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/06/19 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/06/19 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/06/19 from 68 Kirkwood Close Chester Cheshire England CH3 5JY
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/17 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/24
capital
|
|
(AR01) Annual return drawn up to 2013/10/15 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/09/23 from 49 Thomas Brassey Close Chester Cheshire CH2 3AE England
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/09/23 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|