(CS01) Confirmation statement with no updates 9th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 14th November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Moorfields Willaston Nantwich Cheshire CW5 6QY England on 15th November 2023 to 136 Church Street Ecclesfield Sheffield South Yorkshire S35 9WG
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 10th January 2020 to 7 Moorfields Willaston Nantwich Cheshire CW5 6QY
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st September 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 16th August 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 102 102 Millstone Lane Nantwich Cheshire CW5 5PE United Kingdom on 16th August 2018 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(10 pages)
|