(TM01) Director appointment termination date: 2022-01-01
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-31
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-04-01
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-03-05
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 12th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2016-04-07
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-31
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-08
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-12-23
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Unit 6 Arkwright Court Commercial Road Darwen BB3 0FG on 2020-03-26
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-01-31
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-12-04
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2017-04-20
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-07-25
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-07-25
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-07-08
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-06
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-31 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-11-30 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-02-03: 250.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 1st, July 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 074546940004, created on 2015-06-16
filed on: 16th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2014-12-17
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-30 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-12-22: 250.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Straw Barn Meppershall Road Shillington Hitchin Hertfordshir SG5 3PF United Kingdom on 2014-02-26
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-30 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-11-30 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom on 2012-09-04
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 12th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, June 2012
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-11-30 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2011-08-24: 116.00 GBP
filed on: 6th, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-06-06
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2011-11-30 to 2011-12-31
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Beacon Farm Stroud Road Frampton Mansell Stroud Gloucestershire GL68HZ England on 2011-05-12
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, March 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|