CS01 |
Confirmation statement with no updates 2024-01-06
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 21st, September 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-06
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 17th, November 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-06
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, August 2021
|
accounts |
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 067867280003 in full
filed on: 22nd, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-06
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 9th, October 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 20th, March 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-06
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-10-17
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 14th, February 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-06
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-01-06
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-07
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 5th, October 2017
|
accounts |
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 067867280002 in full
filed on: 11th, September 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-31
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, September 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2016-08-25 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-08-25 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-08-25 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-08-25 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-06 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-01-13: 100.00 GBP
|
capital |
|
CH01 |
On 2015-08-04 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 7th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-06 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-01-12: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, November 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Bollinbrook House Beech Lane Macclesfield Cheshire SK10 2XZ on 2014-02-10
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-06 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2014-01-06 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, December 2013
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2013-11-25
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, May 2013
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 067867280003
filed on: 23rd, April 2013
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 067867280002
filed on: 16th, April 2013
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-01-08 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2 Swanley Lane Ravensmoor Nantwich Cheshire CW5 8PX United Kingdom on 2012-08-06
filed on: 6th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 3rd, April 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-02-24
filed on: 24th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-09 with full list of members
filed on: 12th, January 2012
|
annual return |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 9th, January 2012
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 9th, January 2012
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 9th, January 2012
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-09 with full list of members
filed on: 17th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 2nd, November 2010
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-03-22
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-01-09 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-01-09 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-01-09 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2010-01-31 to 2010-06-30
filed on: 25th, January 2010
|
accounts |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2009
|
mortgage |
Free Download
(10 pages)
|
288a |
On 2009-06-15 Director appointed
filed on: 15th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-05-29 Director appointed
filed on: 29th, May 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2009
|
incorporation |
Free Download
(12 pages)
|