CS01 |
Confirmation statement with updates Tue, 13th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 14th Apr 2022 secretary's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Star Business Park Congleton Road North Rode Macclesfield SK11 9JA on Fri, 29th Apr 2022 to Ground Floor 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087678150003, created on Wed, 23rd Mar 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 087678150002, created on Wed, 23rd Mar 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 087678150001, created on Thu, 23rd Dec 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(13 pages)
|
AP01 |
On Wed, 24th Nov 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Nov 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Jun 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Sep 2020
filed on: 18th, September 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jun 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Nov 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Sat, 28th Feb 2015 from Sun, 30th Nov 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Nov 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(28 pages)
|