(CS01) Confirmation statement with updates 2024/02/03
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2024/01/15 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/01/15
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/11/20
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/02/03
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/03
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021/03/18
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/03
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/02/03
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 094194800001 satisfaction in full.
filed on: 24th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094194800002 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/03
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/02/03
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, November 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094194800002, created on 2017/02/10
filed on: 17th, February 2017
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/02/03
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094194800001, created on 2017/01/23
filed on: 9th, February 2017
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2016/02/28 to 2016/03/31
filed on: 27th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/03 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 9000.00 GBP is the capital in company's statement on 2015/11/23
filed on: 24th, November 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/07/29. New Address: 9 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP. Previous address: 2 Regent Street Knutsford Cheshire WA16 6GR England
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/07/28 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/02/23
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 7000.00 GBP is the capital in company's statement on 2015/02/23
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(36 pages)
|