(CS01) Confirmation statement with no updates Wednesday 13th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 21st September 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd March 2018 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th March 2018
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st September 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period extended to Tuesday 30th June 2020. Originally it was Tuesday 31st March 2020
filed on: 20th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 25th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kell Green Hall Farm Kell Green Lane Knutsford Cheshire WA16 7SL United Kingdom to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on Monday 1st October 2018
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th July 2018.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kell Green Hall Farm Kell Green Lane Marthall Knutsford Cheshire SK9 5AP United Kingdom to Kell Green Hall Farm Kell Green Lane Knutsford Cheshire WA16 7SL on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kell Green Hall Farm Kell Green Lane, Kell Green Lane Marthall Knutsford WA16 7SL England to Kell Green Hall Farm Kell Green Lane Marthall Knutsford Cheshire SK9 5AP on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 28th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 28th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 12th March 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Kell Green Lane Marthall Knutsford Cheshire WA16 7SL England to Kell Green Hall Farm Kell Green Lane, Kell Green Lane Marthall Knutsford WA16 7SL on Wednesday 14th March 2018
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 2nd March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 2nd March 2018.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 73 Courthill House 60 Water Lane Wilmslow SK9 5AJ England to Unit 1 Kell Green Lane Marthall Knutsford Cheshire WA16 7SL on Tuesday 13th March 2018
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 2nd March 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, March 2017
| incorporation
|
Free Download
|