MR04 |
Satisfaction of charge 082873630002 in full
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 1st, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-30
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-06-30
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 7th, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 2022-08-31
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-03
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-03
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-31 to 2021-06-30
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 26th, July 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, June 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2020-12-10 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-09
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-03
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 6th, March 2020
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2019-10-15
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-03
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 082873630002, created on 2018-09-18
filed on: 20th, September 2018
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-03
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2018-01-31
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On 2018-01-31 - new secretary appointed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 10 Widnes Busines Park Foundry Lane Widnes Cheshire WA8 8UD England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 2018-01-23
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-11-30 to 2017-12-31
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-12-01: 100.00 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-03
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On 2017-04-01 - new secretary appointed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 15th, February 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-02-08 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-01-13: 50000.00 GBP
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Luton Street Widnes Cheshire WA8 7SJ to Unit 10 Widnes Busines Park Foundry Lane Widnes Cheshire WA8 8UD on 2017-02-06
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-09
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-09 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-09 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-09 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082873630001
filed on: 1st, July 2013
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(7 pages)
|