AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th January 2023. New Address: 147 the Green the Green Worsley Manchester M28 2PA. Previous address: Creedwell House Creedwell Orchard Taunton TA4 1JY England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
14th March 2019 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th July 2018. New Address: Creedwell House Creedwell Orchard Taunton TA4 1JY. Previous address: 28 the Racquets Court Bostock Hall Middlewich Cheshire CW10 9JN England
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th June 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th May 2017: 10000.00 GBP
filed on: 15th, July 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th July 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2017: 10000.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th July 2016
filed on: 27th, July 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 16th June 2016. New Address: 28 the Racquets Court Bostock Hall Middlewich Cheshire CW10 9JN. Previous address: Unit 7 Pebble Close Ammington Tamworth Staffordshire B77 4rd
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th July 2015: 100.00 GBP
capital
|
|
TM01 |
9th July 2015 - the day director's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2014. New Address: Unit 7 Pebble Close Ammington Tamworth Staffordshire B77 4RD. Previous address: 28 the Racquets Court Bostock Hall Middlewich Cheshire CW10 9JN
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th July 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|