(AD01) Address change date: Tue, 30th Jan 2024. New Address: 10 John Gresty Drive Willaston Nantwich CW5 6RH. Previous address: 21 Church Road Parkstone Poole Dorset BH14 8UF
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 25th Oct 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 24th Aug 2016
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 5th May 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Aug 2016
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 24th Aug 2016 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 24th Aug 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th Apr 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Apr 2015: 1000.00 GBP
capital
|
|
(CH01) On Mon, 9th Feb 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Apr 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Apr 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 18th Apr 2012 - the day director's appointment was terminated
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 2nd Apr 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Apr 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Apr 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 16th Feb 2010 - the day secretary's appointment was terminated
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 14th Apr 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Nov 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 15th Apr 2008 with shareholders record
filed on: 15th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/05/07 from: 40 talbot way, stapeley nantwich cheshire CW5 7RQ
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/05/07 from: 40 talbot way, stapeley nantwich cheshire CW5 7RQ
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(15 pages)
|