CS01 |
Confirmation statement with no updates October 27, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 1, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Villas 3 Landseer Drive Macclesfield Cheshire SK10 3RU to 9 Brereton Court Brereton Heath Congleton CW12 4TP on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 13, 2016
filed on: 13th, April 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE England to The Villas 3 Landseer Drive Macclesfield Cheshire SK10 3RU on August 6, 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Villas 3 Landseer Drive Macclesfield Cheshire SK10 3RU to 2Nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE on March 16, 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 27, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2014: 100.00 GBP
filed on: 30th, October 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor, Nelson Mill Gaskell Street Bolton BL1 2QE England to The Villas 3 Landseer Drive Macclesfield Cheshire SK10 3RU on October 30, 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On October 30, 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 30, 2014. Old Address: St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 27, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 12, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 27, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 27, 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 11th, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 27, 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 26, 2010. Old Address: Orrell House Ostlers Lane Mobberley Cheshire WA16 7LY England
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 20, 2010. Old Address: West House Kings Cross Road Halifax West Yorkshire HX1 1EB
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 27, 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 2, 2009 secretary's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/12/2008 from orrell house ostlers lane mobberley cheshire WA16 7LY
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2008
| incorporation
|
Free Download
(18 pages)
|