PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th May 2023
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th May 2023 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077634370004, created on Thu, 5th Jan 2023
filed on: 11th, January 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 16th Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 17th Feb 2021 - the day director's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 077634370003, created on Fri, 18th Jan 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077634370002, created on Thu, 26th Apr 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Sep 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Sep 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 23rd Sep 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Sep 2016. New Address: 7-9 Macon Court Crewe Cheshire CW1 6EA. Previous address: 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077634370001, created on Wed, 4th May 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Sep 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Sep 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Sep 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 18th Oct 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th May 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 6th Apr 2013: 20.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 14th Mar 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 9th Jan 2013. Old Address: Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Sep 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2011
| incorporation
|
Free Download
(29 pages)
|