(PSC04) Change to a person with significant control Mon, 11th Mar 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Mar 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Mar 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 11th Mar 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Jun 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Mar 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 134 Congleton Road Sandbach Cheshire CW11 1DN United Kingdom on Tue, 16th Jul 2019 to Ground Floor, Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 5th Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th Jan 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Jan 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th Jan 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Sep 2017
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Clover Drive Pickmere Cheshire WA16 0WF England on Sat, 30th Sep 2017 to 134 Congleton Road Sandbach Cheshire CW11 1DN
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Jun 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Jan 2017: 5000.00 GBP
filed on: 10th, February 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(7 pages)
|