PSC04 |
Change to a person with significant control September 15, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 15, 2023 secretary's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 6, 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 6, 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On April 6, 2018 - new secretary appointed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 27, 2016: 102.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: April 1, 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2015: 102.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 7, 2013. Old Address: 16 Church Meadows Little Leigh Northwich Cheshire CW8 4SB England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from June 30, 2012 to August 31, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On May 2, 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 16, 2011: 101.00 GBP
filed on: 22nd, December 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 7, 2011
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|