(SH08) Change of share class name or designation
filed on: 22nd, April 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(3 pages)
|
(AP03) On Monday 3rd April 2023 - new secretary appointed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 31st March 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 24th March 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st September 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071774320002, created on Thursday 27th September 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
|
(MR01) Registration of charge 071774320001, created on Monday 24th September 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Roman House Wood Street Macclesfield Cheshire SK11 6JQ to Unit 11-12 Newman Close Greenfield Farm Industrial Estate Congleton CW12 4TR on Monday 16th January 2017
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 1st November 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 1st November 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 1st November 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 1st November 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 1st November 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 30th April 2012 from 68 Chestergate Macclesfield Cheshire SK11 6DY United Kingdom
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 1st November 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 24th October 2011
filed on: 24th, October 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 30th August 2011 from Murray House 58 High Street Biddulph Stoke on Trent Staffordshire ST8 6AR England
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 4th March 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 4th June 2010.
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th June 2010.
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 3rd June 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, March 2010
| incorporation
|
Free Download
(31 pages)
|