(AP01) On Mon, 9th Oct 2023 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Apr 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Apr 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 24th Apr 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093320090003, created on Fri, 19th Aug 2022
filed on: 9th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093320090002, created on Fri, 26th Aug 2022
filed on: 2nd, September 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th Apr 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 8th Apr 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093320090001, created on Fri, 4th Feb 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 29th Nov 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom on Tue, 4th Oct 2016 to 7-9 Macon Court Crewe Cheshire CW1 6EA
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On Tue, 30th Aug 2016 secretary's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Aug 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Mar 2016: 100.00 GBP
capital
|
|
(CH01) On Wed, 23rd Mar 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on Wed, 9th Mar 2016 to 12/14 Macon Court Crewe Cheshire CW1 6EA
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AP03) On Thu, 22nd Jan 2015, company appointed a new person to the position of a secretary
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Jan 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Nov 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Fri, 28th Nov 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 28th Nov 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|