(CH01) On 2024/01/23 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/09/27
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/07/11 - the day director's appointment was terminated
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/09/27
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2022/08/30.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/08/30.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 8th, July 2022
| resolution
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, July 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/02
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/02
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2020/05/13. New Address: Station House Station Road Elworth Sandbach Cheshire CW11 3JG. Previous address: Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/05/13 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/05/13 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/13
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/02
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH19) 100.00 GBP is the capital in company's statement on 2019/06/11
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/06/01.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, May 2019
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 16th, May 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2019
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 08/03/19
filed on: 16th, May 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, May 2019
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/02
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/09/26 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/03.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/10/02
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, July 2017
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, April 2017
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2016/10/02
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/10/02 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/06/29 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/06/29. New Address: Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE. Previous address: 141 Middlewich Road Sandbach Cheshire CW11 1JD
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2014/10/31
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/02 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2014/11/28
capital
|
|
(AD01) Change of registered office on 2013/10/14 from 41 Middlewich Road Sandbach Cheshire CW11 1JD England
filed on: 14th, October 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|