AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th September 2022
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th September 2022
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th September 2022
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pinfold Cottage Worthenbury Road Shocklach Malpas SY14 7BL England to Delamere Bix Henley-on-Thames RG9 6DB on Thursday 13th October 2022
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th September 2022.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 10th June 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th June 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riverside, Meadow Home Park Mill Lane Newbridge Winsford Cheshire CW7 2PN England to Pinfold Cottage Worthenbury Road Shocklach Malpas SY14 7BL on Friday 16th July 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 10th June 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th June 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 5th June 2018
filed on: 5th, June 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st October 2015 to Thursday 31st March 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 114-120 Northgate Street Chester Cheshire CH1 2HT to Riverside, Meadow Home Park Mill Lane Newbridge Winsford Cheshire CW7 2PN on Wednesday 20th January 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092895740002, created on Wednesday 17th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 092895740001, created on Monday 9th March 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2014
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|