CS01 |
Confirmation statement with no updates December 28, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 28, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 16, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 28, 2017
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to 6 the Cross Lymm Cheshire WA13 0HP on October 12, 2017
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 22nd, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 28, 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 28, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 28, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 28, 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 10, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 10, 2014. Old Address: C/O Cafe Salar 6 the Cross Lymm Cheshire WA13 0HP England
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 9, 2014. Old Address: C/O Lethbridge & Co 82 King Street Manchester M2 4WQ United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, January 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 28, 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 28, 2012: 1.00 GBP
filed on: 30th, December 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 28, 2012
filed on: 28th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 8, 2012 new director was appointed.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 8, 2012 new director was appointed.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
|