AD01 |
Address change date: 11th October 2022. New Address: 2 the Crescent Taunton TA1 4EA. Previous address: Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom
filed on: 11th, October 2022
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th February 2017. New Address: Egerton House 55 Hoole Road Chester CH2 3NJ. Previous address: Cheshire Pbs Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 12th July 2016. New Address: Cheshire Pbs Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY. Previous address: C/O Cheshire Pbs Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 16th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th March 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7th September 2012
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th March 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th June 2011
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th March 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 30th September 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Stonecroft Northwich Cheshire CW9 8RZ United Kingdom on 7th June 2010
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(23 pages)
|