CS01 |
Confirmation statement with updates 20th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 22nd May 2022
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd May 2022
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2022 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2022 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 335 Manchester Road Northwich Cheshire CW9 7NL on 23rd March 2023 to 58 Shipbrook Road Rudheath Northwich CW9 7EU
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 21st May 2019
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st May 2019
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th August 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th April 2021 director's details were changed
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th May 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2014
filed on: 18th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th April 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 27th April 2011
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 20th March 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 18th May 2009 with complete member list
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 12/05/2009 from 95 parkgate knutsford cheshire WA16 8HF
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 6th January 2009 with complete member list
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return drawn up to 20th April 2007 with complete member list
filed on: 20th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 20th April 2007 with complete member list
filed on: 20th, April 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On 3rd November 2006 New director appointed
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 3rd November 2006 New director appointed
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 14th June 2006. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 14th June 2006. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, June 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2006
| incorporation
|
Free Download
(12 pages)
|