(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 10th May 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 10th May 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th May 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th December 2017: 20.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from 12/14 Macon Court Herald Drive Crewe CW1 6EA England at an unknown date to 7-9 Macon Court Crewe Cheshire CW1 6EA
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 19th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
|
(AD01) Change of registered address from 12/14 Macon Court Herald Drive Crewe CW1 6EA England on 26th September 2016 to 7-9 Macon Court Crewe Cheshire CW1 6EA
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD04) Location of company register(s) has been changed to 12/14 Macon Court Herald Drive Crewe CW1 6EA at an unknown date
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 83 Lawton Road Alsager Stoke-on-Trent ST7 2DA England at an unknown date to 12/14 Macon Court Herald Drive Crewe CW1 6EA
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 26th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26th May 2016 to 12/14 Macon Court Herald Drive Crewe CW1 6EA
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 83 Lawton Road Alsager Stoke-on-Trent ST7 2DA at an unknown date
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 20th May 2014: 2.00 GBP
capital
|
|