AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 19th December 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th December 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th December 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lime House Road Two Winsford Industrial Estate Winsford CW7 3QZ England on 3rd January 2023 to C/O Emmerson Accountancy Limited - Bizspace Atlantic Street Broadheath Altrincham WA14 5NQ
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 6th April 2020: 100.00 GBP
filed on: 11th, August 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2020
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Thrush Way Winsford CW7 3LN England on 7th October 2019 to Lime House Road Two Winsford Industrial Estate Winsford CW7 3QZ
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 3rd June 2019: 2.00 GBP
capital
|
|