(CS01) Confirmation statement with updates 17th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 18th March 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th March 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, November 2017
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2017
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd April 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd April 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th June 2017. New Address: Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE. Previous address: PO Box SK10 4AJ Suite 19 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England
filed on: 8th, June 2017
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089434400001, created on 7th February 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th January 2017. New Address: PO Box SK10 4AJ Suite 19 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP. Previous address: 31 Chapel Lane Wilmslow Cheshire SK9 5HW
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th June 2015. New Address: 31 Chapel Lane Wilmslow Cheshire SK9 5HW. Previous address: Beech House 1 Downes Close Macclesfield Cheshire SK10 3DW
filed on: 15th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th April 2015: 7.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(12 pages)
|