AD01 |
Registered office address changed from Booths Hall, Suite M3 Chelford Road Knutsford Cheshire WA16 8GS England to Unit 1, Mere View Barn Park Lane Pickmere Knutsford WA16 0LG on 2024-01-31
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-27
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Chancellors House Brampton Lane London NW4 4AB England to Booths Hall, Suite M3 Chelford Road Knutsford Cheshire WA16 8GS on 2023-01-31
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-19
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022-12-09 - new secretary appointed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-27
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-09-07
filed on: 7th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, August 2021
| accounts
|
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 10th, August 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 10th, August 2021
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, August 2021
| other
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-08
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-08
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-07-07
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-27
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021-06-07
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-06-07
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 11th, December 2020
| accounts
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, December 2020
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, December 2020
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, December 2020
| other
|
Free Download
|
CH01 |
On 2020-02-10 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-27
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-06-29 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-02-10
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-10 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom to Chancellors House Brampton Lane London NW4 4AB on 2020-02-10
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 30th, November 2019
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 30th, November 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 30th, November 2019
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 30th, November 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-27
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-05-07
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 25th, September 2018
| accounts
|
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 25th, September 2018
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 25th, September 2018
| other
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-06-11
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-05-03
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-03
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-10
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beechwood Grove Park White Waltham Maidenhead SL6 3LW United Kingdom to 12 Bridewell Place Third Floor East London EC4V 6AP on 2018-03-20
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-03-16
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-18
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-03-16
filed on: 10th, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-03-16
filed on: 3rd, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-03-16
filed on: 3rd, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-03-16
filed on: 3rd, May 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-03-16: 1000.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2016
| incorporation
|
Free Download
(10 pages)
|