TM01 |
Director appointment termination date: Wednesday 15th January 2025
filed on: 24th, January 2025
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th January 2025.
filed on: 24th, January 2025
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2025.
filed on: 24th, January 2025
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2024
filed on: 22nd, December 2024
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 29th, November 2024
|
accounts |
Free Download
(53 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th November 2024
filed on: 15th, November 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England to The Featherstone Building 66 City Road London EC1Y 2AL on Thursday 1st August 2024
filed on: 1st, August 2024
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 24th, April 2024
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 24th, April 2024
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 22nd January 2024.
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th October 2023
filed on: 14th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, March 2023
|
accounts |
Free Download
(53 pages)
|
AUD |
Auditor's resignation
filed on: 16th, March 2023
|
auditors |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th June 2022.
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th April 2022
filed on: 25th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Tuesday 2nd November 2021.
filed on: 21st, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th September 2021
filed on: 17th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th September 2021
filed on: 17th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 107853230007, created on Tuesday 24th November 2020
filed on: 26th, November 2020
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Charge 107853230002 satisfaction in full.
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107853230001 satisfaction in full.
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107853230003 satisfaction in full.
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107853230006 satisfaction in full.
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107853230004 satisfaction in full.
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107853230005 satisfaction in full.
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Monday 9th September 2019.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th September 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 9th September 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 9th September 2019 - new secretary appointed
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107853230006, created on Monday 18th March 2019
filed on: 1st, April 2019
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 107853230005, created on Monday 18th March 2019
filed on: 29th, March 2019
|
mortgage |
Free Download
(67 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 107853230004, created on Tuesday 27th November 2018
filed on: 10th, December 2018
|
mortgage |
Free Download
(24 pages)
|
CH03 |
On Saturday 1st December 2018 secretary's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Saturday 31st March 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100-102 King Street Knutsford Cheshire WA16 6HQ United Kingdom to 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS on Tuesday 28th August 2018
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, August 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 7th August 2018
filed on: 7th, August 2018
|
resolution |
Free Download
(2 pages)
|
CH03 |
On Monday 25th September 2017 secretary's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 25th September 2017 - new secretary appointed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th September 2017.
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107853230003, created on Thursday 3rd August 2017
filed on: 15th, August 2017
|
mortgage |
Free Download
(27 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, July 2017
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 17th, July 2017
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107853230002, created on Monday 3rd July 2017
filed on: 14th, July 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 107853230001, created on Monday 3rd July 2017
filed on: 6th, July 2017
|
mortgage |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2017
|
incorporation |
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd May 2017
|
capital |
|