(AAMD) Amended total exemption full accounts data made up to 31st March 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 11th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 21st December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 11th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, June 2017
| mortgage
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 9th, June 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071219390003, created on 2nd March 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 26th September 2016. New Address: 7-9 Macon Court Crewe Cheshire CW1 6EA. Previous address: 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 23rd September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th January 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st September 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 7th February 2014: 1000.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, February 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 11th October 2013 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2013 - the day director's appointment was terminated
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Quadrangle North Wing, Crewe Hall Weston Road Crewe Cheshire CW1 6UY on 10th April 2013
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th January 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Panad House Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 26th August 2011
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st January 2011 to 31st March 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th January 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 7th September 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, July 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2010
| incorporation
|
Free Download
(15 pages)
|