(CS01) Confirmation statement with no updates June 19, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom to 68 Bridge Farm Close Mildenhall Bury St. Edmunds Suffolk IP28 7FF on March 13, 2019
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 12, 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 20, 2018
filed on: 20th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 20, 2018
filed on: 20th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 29, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 29, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Charter House 7/9 Wagg Street Congleton Chesgire CW12 4BA England to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA on August 23, 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to Charter House 7/9 Wagg Street Congleton Chesgire CW12 4BA on August 17, 2016
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 16, 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AP04) On August 16, 2016 - new secretary appointed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 29, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 15, 2015: 2500100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 29, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 13, 2014: 2500100.00 GBP
capital
|
|
(CH04) Secretary's name changed on September 1, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 29, 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 25, 2013: 2500100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AP04) On October 1, 2012 - new secretary appointed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on October 1, 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 29, 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 22, 2011: 2500100.00 GBP
filed on: 29th, September 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, October 2010
| resolution
|
Free Download
(15 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on September 1, 2010
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 29/09/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR united kingdom
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to September 29, 2009
filed on: 29th, September 2009
| annual return
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2008
| incorporation
|
Free Download
(18 pages)
|