AA |
Micro company accounts made up to 30th September 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th February 2022 director's details were changed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2022 director's details were changed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th February 2022
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th February 2022
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom on 6th February 2022 to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd February 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd February 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England on 4th February 2022 to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd February 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd February 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 26th October 2016 to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2015
filed on: 13th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 1st, October 2014
| resolution
|
|
CH01 |
On 10th September 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2015 to 30th September 2015
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 130 Crewe Road Nantwich Cheshire CW5 6JS United Kingdom on 10th September 2014 to Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 10th September 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(37 pages)
|