CS01 |
Confirmation statement with updates 9th July 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 20th January 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 15th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 22nd, July 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(32 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th June 2020: 603.00 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th April 2018: 600.00 GBP
filed on: 1st, August 2018
| capital
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 26th April 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th April 2018: 601.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 26th April 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th January 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 18th, May 2017
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Park Road Congleton Cheshire CW12 1DS on 1st July 2015 to Bank House Market Square Congleton Cheshire CW12 1ET
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th September 2014: 1000.00 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th September 2014: 900.00 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 25th July 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th July 2013: 1,200 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 13th July 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 8th July 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 8th July 2011 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Chaffinch Drive Biddulph Stoke-on-Trent ST8 7TU United Kingdom on 14th July 2011
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2011 to 31st March 2011
filed on: 31st, August 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|