(AD01) Address change date: Fri, 8th Dec 2023. New Address: Unit 11 Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP. Previous address: 193 Christchurch Road Newport NP19 7QL
filed on: 8th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 6th Apr 2019
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Sep 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Sep 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Sep 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Sep 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 19th Aug 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091687050006, created on Thu, 20th Oct 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091687050005, created on Fri, 17th Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091687050004, created on Thu, 15th Oct 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091687050003, created on Fri, 11th Sep 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091687050002, created on Fri, 27th Feb 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 091687050001, created on Thu, 16th Apr 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 100.00 GBP
capital
|
|