(CS01) Confirmation statement with no updates January 30, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 30, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Penn Macclesfield Road Alderley Edge SK9 7BT England to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AP04) On February 1, 2022 - new secretary appointed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lyme Green Hall London Road Lyme Green Macclesfield SK11 0LD England to Penn Macclesfield Road Alderley Edge SK9 7BT on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Penn Macclesfield Road Alderley Edge Cheshire SK9 7BT England to Lyme Green Hall London Road Lyme Green Macclesfield SK11 0LD on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 12, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to Penn Macclesfield Road Alderley Edge Cheshire SK9 7BT on June 24, 2016
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2015: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: July 24, 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 24, 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 24, 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2014 new director was appointed.
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 21, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(22 pages)
|