AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-09
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-09
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-06 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-06 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12a Melbourne Business Court Pride Park Derby DE24 8LZ England to 61 Bridge Street Kington HR5 3DJ on 2020-09-21
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-12
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-12
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-09
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-31
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-09
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Melbourne Business Court Pride Park Derby DE24 8LZ England to 12a Melbourne Business Court Pride Park Derby DE24 8LZ on 2019-01-29
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2018-10-03
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-09
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-28
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB England to 8 Melbourne Business Court Pride Park Derby DE24 8LZ on 2017-06-06
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS to Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB on 2017-02-22
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-15
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-15
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-15
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-15
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-09 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-09 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, February 2015
| resolution
|
|
MR01 |
Registration of charge 090316400001, created on 2015-02-06
filed on: 9th, February 2015
| mortgage
|
Free Download
(63 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(8 pages)
|