(CS01) Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12B Kennerleys Lane Wilmslow SK9 5EQ England on Fri, 22nd Nov 2019 to Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Jun 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 12th Jun 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Mar 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Jun 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bennett Brooks & Co Limited St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on Mon, 12th Jun 2017 to 12B Kennerleys Lane Wilmslow SK9 5EQ
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th Jun 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Mar 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 31st Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 18th Dec 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Dec 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Mar 2013
filed on: 6th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Mar 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Mar 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Jul 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Jul 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th Sep 2010 new director was appointed.
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Sep 2010
filed on: 10th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(31 pages)
|