(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Wed, 15th Mar 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Feb 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 10th Feb 2022, company appointed a new person to the position of a secretary
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 10th Feb 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 18th Oct 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 11th Apr 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Apr 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 8C High Street Southampton Hampshire SO14 2DH on Wed, 22nd Jun 2016 to Dolly Peg Hall Brown Heath Road Christleton Chester Cheshire CH3 7PN
filed on: 22nd, June 2016
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 28th Apr 2016: 2.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 14th Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Mar 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 11th Dec 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP04) On Mon, 1st Dec 2014, company appointed a new person to the position of a secretary
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Mar 2013 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP04) On Fri, 8th Mar 2013, company appointed a new person to the position of a secretary
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 14th May 2014. Old Address: Orchard House High Street Tarporley Cheshire CW6 0AX
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 15th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 15th Mar 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(37 pages)
|