(CS01) Confirmation statement with no updates November 1, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control February 11, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 11, 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 11, 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 11, 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 14, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control December 14, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 2, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 14, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 1, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082777480002, created on September 26, 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: May 31, 2018) of a secretary
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL. Change occurred on June 8, 2017. Company's previous address: C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 22, 2016
filed on: 22nd, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082777480001, created on December 31, 2014
filed on: 5th, January 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 25, 2014. Old Address: C/O Bailey Streetscene Adlington Business Park London Road Adlington Macclesfield Cheshire SK10 4NL
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2013 (was December 31, 2013).
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 27, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(7 pages)
|