CS01 |
Confirmation statement with no updates March 11, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 11, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2022: 200.00 GBP
filed on: 23rd, September 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 23, 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 3, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 30, 2016
filed on: 10th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Well Close Shavington Crewe CW2 5SZ. Change occurred on December 30, 2016. Company's previous address: The Paddocks Church Lane Doddington Nantwich Cheshire CW5 7PS.
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 16, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 3, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|