(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 7th Mar 2023. New Address: 2 Allum Brooks Barns London Road Holmes Chapel Crewe CW4 8AX. Previous address: 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB England
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jul 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 2nd Sep 2019. New Address: 6 Alexandria Way Congleton CW12 1LB. Previous address: Unit 1 Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 2nd Sep 2019. New Address: 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB. Previous address: 6 Alexandria Way Congleton CW12 1LB England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Nov 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 4.00 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 19th Nov 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 10th Dec 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 19th Nov 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 19th Nov 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Nov 2010 to Mon, 31st Jan 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Nov 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 14th Dec 2010. Old Address: Unit 2 Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF United Kingdom
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 12th Nov 2010. Old Address: C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT United Kingdom
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(36 pages)
|