(AD01) Change of registered address from 24 Regent Street Knutsford Cheshire WA16 6GR England on 2024/02/21 to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
filed on: 21st, February 2024
| address
|
Free Download
(2 pages)
|
(MR04) Charge 092928550006 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092928550001 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092928550005 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092928550004 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/10/20 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rydal Pickmere Lane Knutsford Cheshire WA16 0HS England on 2022/10/21 to 24 Regent Street Knutsford Cheshire WA16 6GR
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/02/25 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 105 Warren Avenue Knutsford WA16 0AL England on 2022/03/01 to Rydal Pickmere Lane Knutsford Cheshire WA16 0HS
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 105 Warren Avenure Knutsford Cheshire WA16 0AL England on 2021/12/30 to 105 Warren Avenue Knutsford WA16 0AL
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/30
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 105 Warren Avenure Knutsford Cheshire WA16 0AL England on 2021/07/26 to 105 Warren Avenure Knutsford Cheshire Wa16 Oal
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/07/02 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Tabley Road Knutsford Cheshire WA16 0NB England on 2021/07/22 to 105 Warren Avenure Knutsford Cheshire WA16 0AL
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/07/22 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/30
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/08/13 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Clock House Mere Hall Estate Mere Knutsford WA16 0PY England on 2020/08/18 to 8 Tabley Road Knutsford Cheshire WA16 0NB
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/07/15
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/30
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/30
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/03/30
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 123 Wellington Road South Stockport Cheshire SK1 3th on 2018/03/28 to The Clock House Mere Hall Estate Mere Knutsford WA16 0PY
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/22.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 092928550005, created on 2017/11/17
filed on: 5th, December 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 092928550006, created on 2017/11/17
filed on: 5th, December 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 092928550004, created on 2017/11/17
filed on: 21st, November 2017
| mortgage
|
Free Download
(7 pages)
|
(MR04) Charge 092928550002 satisfaction in full.
filed on: 22nd, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092928550003 satisfaction in full.
filed on: 22nd, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092928550002, created on 2017/02/17
filed on: 20th, February 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 092928550003, created on 2017/02/17
filed on: 20th, February 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 092928550001, created on 2017/02/17
filed on: 20th, February 2017
| mortgage
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, January 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, January 2017
| resolution
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2016/03/31 from 2015/11/30
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/01
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, February 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 11th, February 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/01
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/01
capital
|
|
(TM01) Director's appointment terminated on 2014/11/26
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/07
filed on: 13th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/11/07.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Paul Scott 113-123 Wellington Road South Stockport SK1 3TH England on 2014/11/07 to 123 Wellington Road South Stockport Cheshire SK1 3TH
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, November 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/03
capital
|
|