AD01 |
Address change date: Sun, 4th Jun 2023. New Address: Langfields 168 Ashbourne Road Leek ST13 5BJ. Previous address: 5 the Gardens the Gardens Turton Bolton BL7 0RZ England
filed on: 4th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 23rd, April 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 13th Mar 2022
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 13th Mar 2022
filed on: 11th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Mar 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 13th Mar 2022
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Jul 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Jul 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Fri, 26th Jul 2019 - the day secretary's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 26th Jul 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Jul 2019. New Address: 5 the Gardens the Gardens Turton Bolton BL7 0RZ. Previous address: Gurnett House Gurnett Sutton Macclesfield Cheshire SK11 0HQ
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Jul 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 16th Jul 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 17th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 22nd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 2.00 GBP
capital
|
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Sep 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jul 2013 with full list of members
filed on: 22nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Jul 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 27th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jul 2011 with full list of members
filed on: 24th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 25th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Jul 2010 with full list of members
filed on: 7th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 25th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 3rd Aug 2009 with shareholders record
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 11th Aug 2008 with shareholders record
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/2008 from gurnett house, gurnett sutton macclesfield cheshire SK11 0HQ
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(15 pages)
|