(AA) Total exemption full accounts data made up to 31st May 2024
filed on: 26th, February 2025
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th August 2024
filed on: 25th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th August 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 17th October 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th August 2021
filed on: 9th, August 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th July 2021
filed on: 8th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th July 2021
filed on: 8th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th December 2020. New Address: Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA. Previous address: The Bromley Centre Bromley Road Congleton CW12 1PT England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 1st June 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th October 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th August 2019. New Address: The Bromley Centre Bromley Road Congleton CW12 1PT. Previous address: Kingsley House Kingsley House Eaton Street Crewe Cheshire CW2 7EG United Kingdom
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 25th July 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th July 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 24th June 2019 - the day director's appointment was terminated
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th November 2017: 200.00 GBP
filed on: 13th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 23rd October 2017: 200.00 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st December 2016 to 31st May 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099089820001, created on 24th December 2016
filed on: 10th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 9th December 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|