AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th March 2022.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 091279960002 satisfaction in full.
filed on: 20th, August 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 091279960001 satisfaction in full.
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Unit B Lancaster Fields the Gateway Crewe Cheshire CW1 6FF. Change occurred on Thursday 21st January 2021. Company's previous address: Units a & B Lancaster Fields the Gateway Crewe Cheshire CW1 6FF England.
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Units a & B Lancaster Fields the Gateway Crewe Cheshire CW1 6FF. Change occurred on Monday 18th January 2021. Company's previous address: Unit 7 Fields Road Alsager Cheshire ST7 2LX England.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 091279960003, created on Wednesday 30th October 2019
filed on: 2nd, November 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 15th May 2017
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th July 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Fields Road Alsager Cheshire ST7 2LX. Change occurred on Friday 6th July 2018. Company's previous address: C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY England.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091279960002, created on Monday 22nd January 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 14th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY. Change occurred on Friday 21st July 2017. Company's previous address: C/O La&C Boulton House Second Floor 17-21 Chorlton Street Manchester M1 3HY.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 15th May 2017
filed on: 6th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091279960001, created on Monday 16th November 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AD01 |
New registered office address C/O La&C Boulton House Second Floor 17-21 Chorlton Street Manchester M1 3HY. Change occurred on Wednesday 1st July 2015. Company's previous address: 7 Lyndhurst Drive Hale Cheshire WA15 8EA United Kingdom.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th June 2015.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|