(AA01) Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 20, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 20, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit B, 1st Floor 210 Cygnet Court Centre Park Warrington WA1 1PP. Change occurred on March 25, 2021. Company's previous address: The Terrace High Leigh Park Golf Club Warrington Rd Knutsford Cheshire WA16 6AA.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 20, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 20, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 22, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 22, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 20, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 30, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 30, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 30, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 20, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 20, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address The Terrace High Leigh Park Golf Club Warrington Rd Knutsford Cheshire WA166AA. Change occurred on July 19, 2016. Company's previous address: Unit 1 the Stables Red Cow Yard Knutsford WA16 6DG.
filed on: 19th, July 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2015 secretary's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 21, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(26 pages)
|