(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 6th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 6th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 6th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 6th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 17th February 2020. New Address: Chester House Lloyd Drive Ellesmere Port CH65 9HQ. Previous address: Swatton Barn Badbury Swindon SN4 0EU
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2019 to 31st March 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 27th July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st June 2016: 2.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076245000002, created on 25th January 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 16th July 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th July 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2015: 2.00 GBP
capital
|
|
(CH01) On 1st May 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076245000001, created on 26th March 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(27 pages)
|
(CH01) On 12th February 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th March 2015. New Address: Swatton Barn Badbury Swindon SN4 0EU. Previous address: 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB
filed on: 9th, March 2015
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 12th February 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd October 2014. New Address: 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB. Previous address: 11 Charnville Road Gatley Cheshire SK8 4HE
filed on: 22nd, October 2014
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 11th July 2014
filed on: 11th, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th May 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 11th July 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th May 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th May 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(7 pages)
|