AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
On November 2, 2023 new director was appointed.
filed on: 13th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 2, 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to 78 Maliston Road Great Sankey Warrington WA5 1JS on April 3, 2023
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 25, 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 25, 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 110154140008, created on March 1, 2021
filed on: 1st, March 2021
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 17, 2021
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On September 25, 2020 new director was appointed.
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 28, 2020
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110154140006, created on September 23, 2019
filed on: 26th, September 2019
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 110154140007, created on September 23, 2019
filed on: 26th, September 2019
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 25, 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 308 Padgate Lane Padgate Warrington WA1 3DS United Kingdom to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on June 13, 2019
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110154140005, created on May 14, 2019
filed on: 20th, May 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 110154140004, created on April 1, 2019
filed on: 2nd, April 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110154140003, created on April 1, 2019
filed on: 2nd, April 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 25, 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110154140002, created on April 4, 2018
filed on: 18th, April 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 110154140001, created on April 4, 2018
filed on: 16th, April 2018
|
mortgage |
Free Download
(17 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2018 to April 30, 2018
filed on: 27th, February 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2017
|
incorporation |
Free Download
(29 pages)
|