CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on Thu, 22nd Oct 2020 to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jan 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Jan 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 3rd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 3rd Jan 2016: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 21st Jan 2014: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 12th Nov 2012 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 12th Nov 2012 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Nov 2012 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2013 to Mon, 31st Dec 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 30th Nov 2012. Old Address: 21 Chaucer Road Bath BA2 4QX United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 23rd Oct 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 28th Sep 2012: 12.00 GBP
filed on: 19th, October 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, October 2012
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, October 2012
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 27th Sep 2012
filed on: 10th, October 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 28th Sep 2012: 12.00 GBP
filed on: 10th, October 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(9 pages)
|