AP01 |
On Mon, 11th Jul 2022 new director was appointed.
filed on: 24th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 11th Jul 2022 - the day director's appointment was terminated
filed on: 24th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Jul 2022
filed on: 24th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 11th Jul 2022
filed on: 24th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 9th Jul 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 2nd Jan 2022. New Address: Holmlea Farm Day Green Hassall Sandbach CW11 4XU. Previous address: Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN England
filed on: 2nd, January 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 9th Jul 2021
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Jun 2021 - the day director's appointment was terminated
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Jun 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 26th Jun 2017. New Address: Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN. Previous address: Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 28th Jul 2016. New Address: Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA. Previous address: 56 Green Lane Burtonwood Warrington WA5 4AQ United Kingdom
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jun 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|