AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/17
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/27
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/02/06
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/06. New Address: C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE. Previous address: C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/02/06 director's details were changed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/06 director's details were changed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/04. New Address: C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE. Previous address: Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/02/03 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/03 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/03
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 9th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/15
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/06/18. New Address: Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF. Previous address: Mosswood Farm Mosswood Cholmondeley Malpas SY14 8ES United Kingdom
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/06/17 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/17 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/17
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/17
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/17
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/09/14 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/14. New Address: Mosswood Farm Mosswood Cholmondeley Malpas SY14 8ES. Previous address: 53 Green End Whitchurch SY13 1AJ England
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/14 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/05
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/05/01
filed on: 30th, July 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/09/11. New Address: 53 Green End Whitchurch SY13 1AJ. Previous address: 53 Queensway Whitchurch SY13 1HA Great Britain
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/17
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/04/26. New Address: 53 Queensway Whitchurch SY13 1HA. Previous address: The Cock and Greyhound Bargates Whitchurch SY13 1LL England
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/24.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 13th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/10/20. New Address: The Cock and Greyhound Bargates Whitchurch SY13 1LL. Previous address: 98 Woodchurch Lane Birkenhead Merseyside CH42 9PD England
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/17 with full list of members
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/05/10. New Address: 98 Woodchurch Lane Birkenhead Merseyside CH42 9PD. Previous address: The Chapel Higher Burwardsley Burwardsley Cheshire CH3 9PF England
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/10. New Address: The Chapel Higher Burwardsley Burwardsley Cheshire CH3 9PF. Previous address: 98 Woodchurch Lane Birkenhead Merseyside CH42 9PD
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/17 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/06/11 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|