CS01 |
Confirmation statement with no updates 2024/03/09
filed on: 22nd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 079840900002 satisfaction in full.
filed on: 9th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 079840900004, created on 2024/01/26
filed on: 30th, January 2024
|
mortgage |
Free Download
(30 pages)
|
AA |
Small company accounts made up to 2023/03/31
filed on: 10th, January 2024
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/09
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/03/31
filed on: 17th, August 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/09
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 21st, December 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/09
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 17th, April 2021
|
accounts |
Free Download
(14 pages)
|
MR04 |
Charge 079840900003 satisfaction in full.
filed on: 17th, March 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/09
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 8th, August 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/09
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 30th, September 2018
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 98 King Street Knutsford Cheshire WA16 6HQ on 2018/06/04 to The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/30.
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/31
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/09
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 23rd, August 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2017/08/01.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/09
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 079840900003, created on 2015/05/15
filed on: 3rd, November 2016
|
mortgage |
Free Download
(49 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 18th, August 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/04/30
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/09
filed on: 18th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/18
|
capital |
|
AA |
Small company accounts made up to 2015/03/31
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2015/07/03 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, June 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 079840900002, created on 2015/05/15
filed on: 21st, May 2015
|
mortgage |
Free Download
(71 pages)
|
MR04 |
Charge 079840900001 satisfaction in full.
filed on: 20th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 079840900001, created on 2015/04/01
filed on: 4th, April 2015
|
mortgage |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/09
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/13
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 28th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/09
filed on: 7th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/07
|
capital |
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/07 from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 28th, March 2014
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2013/12/28 director's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/09
filed on: 2nd, May 2013
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2012
|
incorporation |
Free Download
(14 pages)
|