(PSC04) Change to a person with significant control 29th November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Gables Coach House 20a Brookfield Road Lymm Cheshire WA13 0PZ on 27th November 2018 to Lake House Mill Lane Mobberley Knutsford WA16 7HZ
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th November 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 21st September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 21st September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 21st September 2017, company appointed a new person to the position of a secretary
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th December 2014: 100.00 GBP
capital
|
|
(AD01) Change of registered address from The Gables 20 Brookfield Road Lymm Cheshire WA13 0PZ on 8th December 2014 to The Gables Coach House 20a Brookfield Road Lymm Cheshire WA13 0PZ
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 18th July 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(15 pages)
|
(CH01) On 1st September 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st September 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st September 2013 secretary's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(24 pages)
|