AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 19th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083676910002, created on Friday 15th October 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(28 pages)
|
PSC02 |
Notification of a person with significant control Friday 15th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eco House 9 Hayes Drive Barnton Northwich Cheshire CW8 4JX England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on Friday 15th October 2021
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 083676910001 satisfaction in full.
filed on: 17th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Sunday 15th May 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 9th February 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th February 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 9th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Eco House 9 Hayes Drive Barnton Northwich Cheshire CW8 4JX on Wednesday 5th August 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 12th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083676910001
filed on: 27th, June 2014
| mortgage
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th May 2014.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th May 2014.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 12th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
AP01 |
New director appointment on Monday 17th February 2014.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 30th December 2013 from 145-157 St John Street London EC1V 4PW England
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(8 pages)
|