CS01 |
Confirmation statement with no updates 2023/11/26
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/26
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/11/23 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/23
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/26
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/26
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/26
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/08/16
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/16
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/26
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/08/16
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/16
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 093283990002 satisfaction in full.
filed on: 15th, October 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
2018/08/16 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 093283990001 satisfaction in full.
filed on: 15th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 11th, June 2018
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/11/30
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/26
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/11/13
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/27 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093283990002, created on 2017/01/12
filed on: 12th, January 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/11/26
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093283990001, created on 2016/12/12
filed on: 22nd, December 2016
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2016/09/23 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/26. New Address: 7-9 Macon Court Crewe Cheshire CW1 6EA. Previous address: Unit 12-14, Macon Court Herald Drive Crewe CW1 6EA
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/09
filed on: 9th, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2015/11/26 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/12
capital
|
|
NEWINC |
Company registration
filed on: 26th, November 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/26
capital
|
|