(CS01) Confirmation statement with updates November 10, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 21, 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 21, 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 10, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 10, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 29, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067445800002, created on July 11, 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates November 10, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 10, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 24, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 15, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 10, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 14, 2014. Old Address: 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 13, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on November 14, 2011
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 15, 2009: 4.00 GBP
filed on: 25th, June 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/11/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(288a) On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On November 21, 2008 Appointment terminated director
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 21, 2008 Director and secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2008
| incorporation
|
Free Download
(13 pages)
|