(AA) Total exemption full company accounts data drawn up to March 31, 2024
filed on: 15th, July 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 12, 2024
filed on: 13th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ to 71 Main Street Main Street Frodsham WA6 7AF on April 17, 2024
filed on: 17th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 22, 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 12, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from May 31, 2014 to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 21, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 12, 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 085386420002
filed on: 17th, May 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 085386420001
filed on: 17th, May 2014
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: March 11, 2014
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(34 pages)
|