CS01 |
Confirmation statement with no updates 2024-05-01
filed on: 13th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-01
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 9th, January 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-01
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, January 2022
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-28
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-01
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 20th, December 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-01
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 26th, November 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-29
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-08-29
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-19
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 6th, December 2018
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-01
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, December 2017
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 5th, September 2017
|
resolution |
Free Download
(26 pages)
|
SH02 |
Sub-division of shares on 2017-07-24
filed on: 2nd, September 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-07-24: 242.00 GBP
filed on: 22nd, August 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, January 2017
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073086920002, created on 2016-11-11
filed on: 23rd, November 2016
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, October 2016
|
mortgage |
Free Download
(2 pages)
|
CH01 |
On 2016-10-21 director's details were changed
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-14
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-14
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-14
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-01
filed on: 25th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-25: 202.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2016-04-30
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, December 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-23
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-07-03 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-01
filed on: 3rd, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-07-03: 202.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-06-01
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, January 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-07-03
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-01
filed on: 3rd, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-03: 202.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 2014-04-07
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-12-28 director's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-01
filed on: 3rd, May 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-01-18: 202.00 GBP
filed on: 8th, February 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 30th, January 2013
|
resolution |
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2013
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-01
filed on: 10th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 5th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-01
filed on: 23rd, May 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, March 2011
|
resolution |
Free Download
(25 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, August 2010
|
mortgage |
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2010-08-13) of a secretary
filed on: 13th, August 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-08-13
filed on: 13th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2010
|
incorporation |
Free Download
(32 pages)
|
AA01 |
Current accounting period shortened from 2011-07-31 to 2011-03-31
filed on: 8th, July 2010
|
accounts |
Free Download
(1 page)
|