(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control April 6, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 6, 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 6, 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 27, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2020: 8.00 GBP
filed on: 6th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 27, 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 29, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on May 28, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Green Lane Davenham Northwich Cheshire CW9 8HT to C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on April 7, 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 6, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 10, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 29, 2011. Old Address: Winnington Hall, Winnington Northwich Cheshire CW8 4DU
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 27, 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 27, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 6, 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 10, 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to July 14, 2008
filed on: 14th, July 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to June 25, 2007
filed on: 25th, June 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to June 25, 2007
filed on: 25th, June 2007
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(12 pages)
|