(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th September 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th September 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Coach House Lodge Lane Dutton Warrington WA4 4HP England to The Beaches Beeches Lane Saughall Chester CH1 6AU on Tuesday 26th October 2021
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Church Lane Albury Guildford Surrey GU5 9AL to Coach House Lodge Lane Dutton Warrington WA4 4HP on Tuesday 13th July 2021
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 13th July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 093638360002, created on Monday 11th January 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 093638360001, created on Wednesday 25th November 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On Friday 20th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th September 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, February 2018
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, February 2018
| resolution
|
Free Download
|
(AP01) New director appointment on Friday 19th January 2018.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 10th January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 6300.00 GBP is the capital in company's statement on Wednesday 10th January 2018
filed on: 31st, January 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 11th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 11th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th September 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 22nd December 2015 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 2nd January 2016
capital
|
|
(NEWINC) Company registration
filed on: 22nd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|