(CS01) Confirmation statement with no updates 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th February 2019: 48302.00 GBP
filed on: 26th, June 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 16th January 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th January 2019: 48302.00 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 16th January 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th August 2017. New Address: 21 Unit 21 Highnam Business Centre Highnam Gloucester GL2 8DN. Previous address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd March 2017. New Address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR. Previous address: 21 Highnam Business Centre Highnam Gloucester GL2 8DN England
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 22nd March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 27th January 2017. New Address: 21 Highnam Business Centre Highnam Gloucester GL2 8DN. Previous address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 26th January 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 26th January 2017 - the day secretary's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd December 2015: 48302.00 GBP
capital
|
|
(TM01) 27th October 2015 - the day director's appointment was terminated
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 27th October 2015 - the day director's appointment was terminated
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) 9th July 2015 - the day director's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 9th July 2015 - the day director's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2nd June 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|