(CS01) Confirmation statement with no updates 10th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 10th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 10th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072804960002, created on 13th November 2018
filed on: 15th, November 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 10th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st June 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Eaton Place 114 Washway Road Sale Cheshire M33 7RF on 21st June 2016 to 1 Barkers Lane Sale Cheshire M33 6RP
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 11th June 2015 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072804960001, created on 23rd February 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Eaton Place Washway Road Sale Cheshire M33 7RF England on 2nd July 2013
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 1st July 2013
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Eaton Place Washway Road Sale Cheshire M33 7RF England on 1st July 2013
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th August 2012
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(34 pages)
|