TM01 |
Wed, 12th Apr 2023 - the day director's appointment was terminated
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Apr 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Feb 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Mar 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Oct 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Aug 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Mar 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Mar 2017 - the day director's appointment was terminated
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
AP01 |
On Fri, 19th Sep 2014 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Mar 2016. New Address: Hlb House 68 High Street Tarporley Cheshire CW6 0AT. Previous address: Bank House Market Square Congleton Cheshire CW12 1ET England
filed on: 9th, March 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Oct 2015. New Address: Bank House Market Square Congleton Cheshire CW12 1ET. Previous address: 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
Sun, 22nd Feb 2015 - the day secretary's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|