CS01 |
Confirmation statement with updates Friday 7th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th March 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th March 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th March 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 25th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 112 - 114 Witton Street Northwich Cheshire CW9 5NW. Change occurred on Monday 24th October 2016. Company's previous address: 1 Worsley Court Highstreet Worsley Manchester M28 3NJ.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 22nd June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 11th July 2014.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|