CH03 |
On September 3, 2023 secretary's details were changed
filed on: 16th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2023
filed on: 16th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109500080005, created on April 19, 2023
filed on: 20th, April 2023
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 109500080003, created on December 13, 2022
filed on: 16th, December 2022
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 109500080004, created on December 13, 2022
filed on: 16th, December 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 109500080002, created on November 18, 2022
filed on: 21st, November 2022
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109500080001, created on August 8, 2022
filed on: 9th, August 2022
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from September 30, 2021 to December 31, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 6, Clock Tower Manor Lane Holmes Chapel Cheshire Cheshire CW4 8DJ United Kingdom to Ct House,Suite 1 First Floor,8 Mallard Court Mallard Way Crewe Business Park Crewe Cheshire CW1 6ZQ on February 9, 2021
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 18, 2020
filed on: 18th, June 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(7 pages)
|
CH03 |
On January 9, 2020 secretary's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On November 1, 2018 secretary's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 9, 2020
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 2, 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 7, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Zest House, Newcastle Road First Floor Newcastle Road Arclid ,Sandbach Cheshire CW11 2SN England to Unit 6, Clock Tower Manor Lane Holmes Chapel Cheshire Cheshire CW4 8DJ on December 20, 2018
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On February 15, 2018 secretary's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On February 15, 2018 secretary's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On February 15, 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2018
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On September 15, 2017 - new secretary appointed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2017
|
incorporation |
Free Download
(10 pages)
|