(CS01) Confirmation statement with updates 27th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 22nd February 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd February 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 24th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st September 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 6th March 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th March 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2018
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th May 2017. New Address: Bridgewater House North Road Ellesmere Port CH65 1AF. Previous address: Pioneer House North Road Ellesmere Port CH65 1AD
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 23rd November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 3rd May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th April 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th December 2014. New Address: Pioneer House North Road Ellesmere Port CH65 1AD. Previous address: Parkes & Co (Kingswinford) Ltd the Coach House Greensforge Kingswinford West Midlands DY6 0AH
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th September 2014: 100.00 GBP
capital
|
|
(CH01) On 20th April 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 28th February 2014 to 30th April 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th September 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st September 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th September 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 4th September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th June 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2013
| incorporation
|
Free Download
(9 pages)
|