(AA) Dormant company accounts made up to June 30, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 13, 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 24, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 24, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 24, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 4, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 4, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Bank Chambers Brook Street Bishops Waltham Hampshire SO32 1AX. Change occurred on March 13, 2019. Company's previous address: 20 Bostock Hall Bostock Road Bostock Middlewich CW10 9JN England.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 24, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Bostock Hall Bostock Road Bostock Middlewich CW10 9JN. Change occurred on March 19, 2018. Company's previous address: Hippocampus House Hulme Lane Lower Peover Knutsford Cheshire WA16 9QQ England.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2016: 40.00 GBP
capital
|
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 4, 2016) of a secretary
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hippocampus House Hulme Lane Lower Peover Knutsford Cheshire WA16 9QQ. Change occurred on June 9, 2016. Company's previous address: , 20 Bostock Road Bostock, Middlewich, Cheshire, CW10 9JN.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 29, 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 10, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|