CS01 |
Confirmation statement with no updates 7th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 079393130003 in full
filed on: 9th, February 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 079393130004 in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 4th June 2018. New Address: The Alchemis, Chadsworth House Wilmslow Road Handforth SK9 3HP. Previous address: 98 King Street Knutsford Cheshire WA16 6HQ
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079393130004, created on 15th May 2015
filed on: 3rd, November 2016
| mortgage
|
Free Download
(49 pages)
|
AA |
Small-sized company accounts made up to 31st March 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
30th April 2016 - the day director's appointment was terminated
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 10.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, June 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 079393130003, created on 15th May 2015
filed on: 21st, May 2015
| mortgage
|
Free Download
(71 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 079393130002 in full
filed on: 20th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079393130002, created on 1st April 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return drawn up to 7th February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 10.00 GBP
capital
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th February 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 10.00 GBP
capital
|
|
CH01 |
On 28th December 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th February 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, July 2012
| resolution
|
Free Download
(19 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2012
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(14 pages)
|