(CS01) Confirmation statement with no updates 4th January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th December 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th December 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th November 2022. New Address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX. Previous address: PO Box 131 Lymm Cheshire WA13 0WB
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st January 2022 to 30th April 2022
filed on: 8th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th January 2009 with full list of members
filed on: 18th, November 2021
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th January 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 18th December 2018 - the day secretary's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd January 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th January 2015. New Address: Po Box 131 Lymm Cheshire WA13 0WB. Previous address: 20 Grove Avenue Grove Avenue Lymm Cheshire WA13 0HF England
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th January 2015. New Address: 20 Grove Avenue Grove Avenue Lymm Cheshire WA13 0HF. Previous address: Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th January 2015. New Address: 20 Grove Avenue Grove Avenue Lymm Cheshire WA13 0HF. Previous address: Po Box Po Box 131 20 Grove Avenue Lymm Cheshire WA13 0HF England
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th January 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT on 6th March 2013
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th January 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th January 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 8th January 2010 secretary's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 1st, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 6th February 2009 with shareholders record
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 23rd, May 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 7th March 2008 with shareholders record
filed on: 7th, March 2008
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(11 pages)
|