(AD01) Registered office address changed from 12 Abbeydale Close Crewe CW2 5RR to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on Friday 17th February 2023
filed on: 17th, February 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th March 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 20th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 4th April 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 4th April 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 26th February 2018.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 20th March 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom to 12 Abbeydale Close Crewe CW2 5RR on Friday 17th April 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2014
| incorporation
|
|