(AA) Total exemption full accounts data made up to 31st October 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 23rd September 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd October 2019
filed on: 2nd, October 2019
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th September 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 1st October 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th September 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st October 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 30th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2nd September 2019 - the day secretary's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th September 2016 to 31st October 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 24th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 8th December 2016
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th December 2016
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 11th November 2016 - the day director's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(TM02) 11th November 2016 - the day secretary's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th November 2016. New Address: Belgrave House 2 Winner Street Paignton TQ3 3BJ. Previous address: 11 Gatley Road Cheadle Cheshire SK8 1LY
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 11th November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th January 2016: 400.00 GBP
capital
|
|
(AP01) New director was appointed on 9th November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd March 2015. New Address: 11 Gatley Road Cheadle Cheshire SK8 1LY. Previous address: 15 Heatherways Tarporley, Cheshire CW6 0HP
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(TM01) 9th February 2015 - the day director's appointment was terminated
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 9th February 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th January 2015 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th January 2015: 400.00 GBP
capital
|
|
(AP01) New director was appointed on 11th December 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th December 2014: 400.00 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2014: 100.00 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd September 2014
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 23rd September 2014 - the day director's appointment was terminated
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, September 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 23rd September 2014: 1.00 GBP
capital
|
|