(CH01) On 13th November 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, July 2023
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(13 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, June 2023
| other
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th January 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ England on 4th January 2023 to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 4th July 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 1st, June 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 1st, June 2022
| other
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th January 2022
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 13th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, October 2020
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, October 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 18th, October 2020
| other
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(20 pages)
|
(CH01) On 23rd April 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 25th September 2019, company appointed a new person to the position of a secretary
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 27th September 2019 to 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 25th September 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge 103426950002, created on 18th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 14th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, May 2019
| resolution
|
Free Download
(26 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2nd July 2018: 32021.94 GBP
filed on: 16th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 26th January 2018: 1135.94 GBP
filed on: 9th, April 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 9th, April 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 9th, April 2018
| resolution
|
Free Download
(2 pages)
|
(AP03) On 26th January 2018, company appointed a new person to the position of a secretary
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, May 2017
| resolution
|
Free Download
(29 pages)
|
(SH02) Sub-division of shares on 17th November 2016
filed on: 29th, March 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 16th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th November 2016: 438.08 GBP
filed on: 1st, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th November 2016: 1507.94 GBP
filed on: 1st, February 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103426950001, created on 17th November 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(AP03) On 4th November 2016, company appointed a new person to the position of a secretary
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 7th October 2016 to Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, August 2016
| incorporation
|
Free Download
|