CH01 |
On Friday 9th February 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 91 Hospital Street Nantwich CW5 5RU. Change occurred on Friday 9th February 2024. Company's previous address: 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom.
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 9th February 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(10 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Friday 30th September 2022
filed on: 24th, January 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7-9 Macon Court Crewe Cheshire CW1 6EA. Change occurred on Tuesday 15th January 2019. Company's previous address: 7 Canon Ward Way Haslington Cheshire CW1 5AA England.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 31st May 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st May 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 7 Canon Ward Way Haslington Cheshire CW1 5AA. Change occurred on Thursday 31st May 2018. Company's previous address: 16 Heron Way Sandbach Cheshire CW11 3AU England.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th January 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 17th June 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 16 Heron Way Sandbach Cheshire CW11 3AU. Change occurred on Tuesday 3rd February 2015. Company's previous address: 27 Dunnillow Field Stapeley Nantwich Cheshire CW5 7GX.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 21st January 2013 from Tresco Wrenbury Heath Road Wrenbury Nantwich CW5 8EQ England
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2013
| incorporation
|
Free Download
(24 pages)
|