(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 17th, January 2024
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2023-08-29 to 2023-05-31
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-16
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2021-08-30 to 2021-08-29
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-16
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2020-08-31 to 2020-08-30
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-16
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-04-16
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2019-04-30 (was 2019-08-31).
filed on: 2nd, December 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-03-04: 100.00 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2019-04-01) of a secretary
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-03-04: 100.00 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-04-16
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-04-30
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 1st, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-04-16
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-16
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-16
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-19: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Newhaven Mill Lane Mobberley Cheshire WA16 7HX. Change occurred on 2015-06-25. Company's previous address: Newhaven Mill Lane Mobberley Knutsford Cheshire WA16 7HX.
filed on: 25th, June 2015
| address
|
Free Download
(3 pages)
|
(CH01) On 2015-06-01 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-16
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Newhaven Mill Lane Mobberley Knutsford Cheshire WA16 7HX on 2014-05-09
filed on: 9th, May 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-16
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-29: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Meadowsweet Road Mobberley Knutsford Cheshire WA16 7EB on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-02-04 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 22nd, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-16
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2012-04-30
filed on: 24th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-16
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-16
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Meadowsweet Road Mobberley Knutsford Cheshire WA16 7EB United Kingdom on 2010-10-20
filed on: 20th, October 2010
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Roosters Hixet Wood Charlbury Chipping Norton Oxfordshire OX7 3SB United Kingdom on 2010-10-20
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-10-07 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Meadowsweet Road Mobberley Knutsford Cheshire WA16 7EB on 2010-10-07
filed on: 7th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ashmead Cottage the Slade Charlbury Chipping Norton Oxfordshire OX7 3SJ United Kingdom on 2010-08-09
filed on: 9th, August 2010
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-05-25
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-16
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2010-04-06
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(19 pages)
|