(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 30th, January 2025
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 22nd Jan 2025 director's details were changed
filed on: 24th, January 2025
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jan 2025
filed on: 24th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Apr 2024
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Apr 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Sep 2018
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 20th Sep 2018
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Sep 2018
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 26th Sep 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Sep 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 27th Apr 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Sat, 26th Apr 2014
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AD01) Change of registered address from Wincham Houe Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on Tue, 20th Jan 2015 to Knoll House Knoll Road Camberley Surrey GU15 3SY
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Jul 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Jul 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 2nd Jul 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 2nd Jul 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Jul 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Jun 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(9 pages)
|