(CS01) Confirmation statement with updates 5th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st February 2022
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th March 2021: 120.00 GBP
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2021
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2021
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th December 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st March 2022. New Address: 104 Clive Way Middlewich Cheshire CW10 0SP. Previous address: 8 Lister Close Middlewich CW10 0PS England
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th March 2021: 120.00 GBP
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th December 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th February 2021. New Address: 8 Lister Close Middlewich CW10 0PS. Previous address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th September 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th September 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd September 2020. New Address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ. Previous address: 3 Crewe Road Sandbach Cheshire CW11 4NE
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 21st July 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st July 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th January 2015: 2.00 GBP
capital
|
|
(TM01) 8th January 2015 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(7 pages)
|