(CS01) Confirmation statement with no updates 2023/11/08
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, August 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2022/11/08
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2022/09/01
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/09/01
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/09/01
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/09/01
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, April 2022
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control 2021/11/25
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/11/25
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/11/25 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/25 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/08
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110560540002, created on 2021/05/18
filed on: 28th, May 2021
| mortgage
|
Free Download
(16 pages)
|
(AD01) Address change date: 2021/05/13. New Address: 6 Royal Mews Gadbrook Park Rudheath Northwich CW9 7UD. Previous address: Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2EB United Kingdom
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 110560540001, created on 2021/05/10
filed on: 12th, May 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/11/08
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019/11/08
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/11/08
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/09/23 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/09/23
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/09/23
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/09/24 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/22
filed on: 24th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/05/28 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/28 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/06/06. New Address: Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2EB. Previous address: PO Box CW8 2QH Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2QH United Kingdom
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/11/30
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH03) On 2018/05/28 secretary's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/05/28
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/05/28 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/28
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/06/06. New Address: PO Box CW8 2QH Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2QH. Previous address: Lady Heyes Estate Kingsley Road Frodsham Cheshire WA6 6SU United Kingdom
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, November 2017
| incorporation
|
Free Download
(35 pages)
|