(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, June 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, June 2023
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Jun 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Jun 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Sep 2016
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Feb 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Sep 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, July 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Sep 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Dellapina Diaz Mere House Brook Street Knutsford Cheshire WA16 8GP on Fri, 23rd Jan 2015 to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Sep 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Sep 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Sep 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Sun, 27th Nov 2011. Old Address: Caledonian House Tatton Street Knutsford Cheshire WA16 9DR United Kingdom
filed on: 27th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Sep 2011
filed on: 27th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 6th Sep 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Sep 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Sep 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Mon, 8th Sep 2008 Appointment terminated director
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/2008 from 7 petworth road haslemere surrey GU27 2JB
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On Mon, 8th Sep 2008 Appointment terminated secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 8th Sep 2008 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2008
| incorporation
|
Free Download
(12 pages)
|