CS01 |
Confirmation statement with updates Saturday 24th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st September 2022 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th November 2022 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st August 2018 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st October 2022.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit B Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH to Fowler & Gilbert Western Way Market Drayton Shropshire TF9 3UY on Wednesday 12th August 2020
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 28th January 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075416800002, created on Friday 19th January 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 25th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 18th February 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075416800001, created on Friday 15th August 2014
filed on: 28th, August 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 24th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 1st December 2013.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st December 2013.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 24th February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 24th February 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 3rd, February 2012
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 7th October 2011
filed on: 25th, January 2012
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 31st May 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st May 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st May 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 30th September 2011, originally was Tuesday 28th February 2012.
filed on: 31st, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 31st March 2011 from The Woodview Sandy Lane Aston Nantwich Cheshire CW5 8DG
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2011
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|