(AA) Dormant company accounts made up to December 31, 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 30, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 19, 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 9, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 3, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates September 3, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 27, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB. Change occurred on March 27, 2019. Company's previous address: Unit 4 Foundry Lane Widnes Cheshire WA8 8TZ.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, January 2019
| resolution
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On November 30, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 30, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 30, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 1, 2017: 300.00 GBP
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 3, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087622730002, created on October 11, 2016
filed on: 15th, October 2016
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087622730001, created on June 27, 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 15, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 4, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on June 18, 2014. Old Address: 205a Nantwich Road Crewe Cheshire CW2 6DD England
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(33 pages)
|