(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 25th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD02) New sail address Unit 70 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF. Change occurred at an unknown date. Company's previous address: Unit 72 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AD02) New sail address Unit 70 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF. Change occurred at an unknown date. Company's previous address: Unit 70 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AD02) New sail address Unit 72 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF. Change occurred at an unknown date. Company's previous address: 19 Beaufort Close Alderley Edge SK9 7HU England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Unit 70 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th June 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 70 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF. Change occurred on Wednesday 1st April 2020. Company's previous address: Unit 72 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF England.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 72 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF. Change occurred on Tuesday 19th November 2019. Company's previous address: C/O C/O King Loose & Co St John's House 5, South Parade Summertown Oxford OX2 7JL.
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st April 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 28th June 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 29th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 19 Beaufort Close Alderley Edge SK9 7HU. Change occurred at an unknown date. Company's previous address: 47 Moss Lane Alderley Edge Cheshire SK9 7HP England.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wednesday 8th November 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wednesday 1st June 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 47 Moss Lane Alderley Edge Cheshire SK9 7HP. Change occurred at an unknown date. Company's previous address: Brooklands Brook Lane Alderley Edge Cheshire SK9 7RU England.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st June 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th January 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Friday 11th April 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Brooklands Brook Lane Alderley Edge Cheshire SK9 7RU
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(SH01) 90.00 GBP is the capital in company's statement on Friday 4th April 2014
filed on: 12th, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 72.00 GBP is the capital in company's statement on Sunday 24th November 2013
filed on: 14th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 19th July 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 24th September 2012
filed on: 9th, January 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On Thursday 12th July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 12th July 2012 from Dromedary Lodge 62, Main Road Goostrey Crewe Cheshire CW4 8LG United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 12th July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Saturday 30th June 2012.
filed on: 22nd, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, June 2011
| incorporation
|
Free Download
(7 pages)
|