(CS01) Confirmation statement with no updates 2024-01-06
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 21st, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023-01-06
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 17th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-01-06
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, August 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 067867280003 in full
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-06
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 9th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 20th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-01-06
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-10-17
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 14th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-01-06
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-01-06
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-04-07
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 5th, October 2017
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 067867280002 in full
filed on: 11th, September 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-31
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-06
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016-08-25 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-25 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-25 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-25 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-06 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-01-13: 100.00 GBP
capital
|
|
(CH01) On 2015-08-04 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-01-06 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-01-12: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Bollinbrook House Beech Lane Macclesfield Cheshire SK10 2XZ on 2014-02-10
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-06 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2014-01-06 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2013-11-25
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 7th, May 2013
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067867280003
filed on: 23rd, April 2013
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067867280002
filed on: 16th, April 2013
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-01-08 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2 Swanley Lane Ravensmoor Nantwich Cheshire CW5 8PX United Kingdom on 2012-08-06
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2012-02-24
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-01-09 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 9th, January 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 9th, January 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 9th, January 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-09 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 2nd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-03-22
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-09 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-09 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-01-09 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2010-01-31 to 2010-06-30
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2009
| mortgage
|
Free Download
(10 pages)
|
(288a) On 2009-06-15 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-05-29 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(12 pages)
|