AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th January 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th January 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 18th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Mactech House Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN on Friday 22nd January 2021
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 26th July 2019
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 26th July 2019
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th October 2020.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th May 2020.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Friday 26th July 2019
filed on: 14th, August 2019
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 14th, August 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Sunday 18th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 7 Scragg House Langley Business Park Langley Road Macclesfield Cheshire SK11 0DG to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on Wednesday 28th October 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2013
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th October 2013
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|