AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th April 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th April 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th June 2019 (was Tuesday 31st December 2019).
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 st Thomas Street Weymouth Dorset DT4 8EQ. Change occurred on Monday 5th August 2019. Company's previous address: Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD England.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th August 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th August 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 12th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th January 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd August 2017.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD. Change occurred on Wednesday 12th July 2017. Company's previous address: PO Box WA16 6DD 12 Suite 3, 12 Princess Street Knutsford Cheshire WA16 6DD United Kingdom.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box WA16 6DD 12 Suite 3, 12 Princess Street Knutsford Cheshire WA16 6DD. Change occurred on Tuesday 21st March 2017. Company's previous address: 42 the Shambles Knutsford Cheshire WA16 8WS England.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 the Shambles Knutsford Cheshire WA16 8WS. Change occurred on Tuesday 12th July 2016. Company's previous address: 40 40 Mere Heath Park Knutsford WA16 6AU United Kingdom.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, June 2015
| incorporation
|
Free Download
(20 pages)
|