RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, April 2024
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 28th September 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Netherset Hey Farm Netherset Lane Madeley Crewe Cheshire CW3 9PE. Change occurred on Monday 13th July 2020. Company's previous address: Bank House Market Square Congleton Cheshire CW12 1ET.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 12th September 2017 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 5th July 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 9th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 12th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th September 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 29th July 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th September 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th October 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th October 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th October 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th October 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 18th January 2010 from Elmhurst Hurst Road Biddulph Staffordshire ST8 7RX
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th October 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 26/02/2009 from, 131 king street, knutsford, cheshire, WA16 6EJ
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On Monday 12th January 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 6th January 2009 Appointment terminated director and secretary
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th January 2009 Appointment terminated director
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2008 to 28/02/2009
filed on: 5th, January 2009
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 5th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 17th December 2008 - Annual return with full member list
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to Monday 10th December 2007 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 10th December 2007 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Monday 12th March 2007 New secretary appointed;new director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/03/07 from: 31 corsham street, london, N1 6DR
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
288b |
On Monday 12th March 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 12th March 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New secretary appointed;new director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 12th March 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 12th March 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: 31 corsham street, london, N1 6DR
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2006
| incorporation
|
Free Download
(17 pages)
|