(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 1st July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 091298750001 satisfaction in full.
filed on: 21st, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 1st July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Monday 1st July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sunday 1st July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, March 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 8th, March 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Saturday 1st July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ. Change occurred on Thursday 5th February 2015. Company's previous address: 6 Shenstone Close Finchampstead Wokingham Berkshire RG40 3PS England.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091298750001, created on Tuesday 16th December 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|