(CS01) Confirmation statement with no updates Monday 16th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 092666420009, created on Thursday 20th April 2023
filed on: 25th, April 2023
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 092666420010, created on Thursday 20th April 2023
filed on: 25th, April 2023
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 20th October 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 092666420007, created on Tuesday 9th August 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(63 pages)
|
(MR01) Registration of charge 092666420008, created on Tuesday 9th August 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 092666420006 satisfaction in full.
filed on: 6th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 092666420005 satisfaction in full.
filed on: 6th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Friday 16th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092666420006, created on Wednesday 11th December 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 092666420005, created on Wednesday 11th December 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 092666420002 satisfaction in full.
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 092666420004 satisfaction in full.
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 092666420003 satisfaction in full.
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 092666420001 satisfaction in full.
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 15th September 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 22nd October 2018 secretary's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092666420004, created on Friday 27th July 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092666420003, created on Friday 27th July 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(14 pages)
|
(PSC02) Notification of a person with significant control Tuesday 17th October 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 17th October 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 17th October 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 17th October 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 092666420002, created on Friday 9th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 092666420001, created on Friday 9th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Monday 31st October 2016 (was Saturday 31st December 2016).
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 16th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th October 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL. Change occurred on Tuesday 3rd November 2015. Company's previous address: 12 Cheshire Avenue Cheshire Business Park Lostock Gralam Cheshire CW9 7UA United Kingdom.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, October 2014
| incorporation
|
Free Download
(55 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|