CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 20th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Crewe Road Nantwich CW5 5SE England to 11 Parkstone Drive Crewe CW1 3XP on March 20, 2021
filed on: 20th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2021
filed on: 20th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Blake Street Stoke-on-Trent ST6 4BE England to 8 Crewe Road Nantwich CW5 5SE on September 22, 2020
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 18, 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 18, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59F Castlebridge Road Wolverhampton West Midlands WV11 3NS England to 24 Blake Street Stoke-on-Trent ST6 4BE on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 77 st. Marks Road Chester CH4 8DE England to 59F Castlebridge Road Wolverhampton West Midlands WV11 3NS on June 12, 2016
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 22, 2016 director's details were changed
filed on: 12th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Rhosddu Road Wrexham Clwyd LL11 2NW to 77 st. Marks Road Chester CH4 8DE on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 21, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 13, 2015 director's details were changed
filed on: 13th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Francisco Rodriguez-Gomez 16 Goodwood Grove Wrexham Clwyd LL13 0LX to 53 Rhosddu Road Wrexham Clwyd LL11 2NW on September 13, 2015
filed on: 13th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to September 21, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2014: 1000.00 GBP
capital
|
|
CH01 |
On September 29, 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 29, 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Francisco Cirilo Rodriguez Gomez 77 St. Marks Road Chester CH4 8DE England to C/O Francisco Rodriguez-Gomez 16 Goodwood Grove Wrexham Clwyd LL13 0LX on September 29, 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Francisco Cirilo Rodriguez-Gomez 16 Goodwood Grove Wrexham Clwyd LL13 0LX Wales to C/O Francisco Rodriguez-Gomez 16 Goodwood Grove Wrexham Clwyd LL13 0LX on September 29, 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 19, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 30, 2014. Old Address: 5 Downing Square Penistone Sheffield S36 6AY England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: 10 Tan Y Bryn Mynydd Isa Mold Clwyd CH7 6UE Wales
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 15, 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 18, 2014. Old Address: Office 21 Bizspace Business Park Upper Villiers Street Wolverhampton West Midlands WV2 4NU
filed on: 18th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 21, 2013 with full list of members
filed on: 19th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to September 21, 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 25, 2012. Old Address: Unit 21 Bizspace Business Park Upper Villiers Street Wolverhampton West Midlands WV2 4NU
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 9, 2012. Old Address: 23 Sands Road South Moreton Didcot Oxfordshire OX11 9AB England
filed on: 9th, February 2012
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|