CS01 |
Confirmation statement with no updates 2023-12-07
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-07
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 20th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 23rd, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 070968890003, created on 2020-05-05
filed on: 7th, May 2020
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 14th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-12-07
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 070968890001 in full
filed on: 5th, November 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 070968890002, created on 2018-08-17
filed on: 24th, August 2018
|
mortgage |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-20
filed on: 20th, August 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-08-17
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF to Peckforton Castle Stone House Lane Peckforton Tarporley CW6 9TN on 2018-08-17
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-08-17
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-08-17
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-12-31 to 2018-10-31
filed on: 17th, August 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-17
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 15th, May 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2018-01-10 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 4th, January 2018
|
resolution |
Free Download
(30 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 21st, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 28th, September 2016
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-07 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-11: 6.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 14th, September 2015
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2015-03-19
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-03-19
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-19
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-07 with full list of members
filed on: 8th, December 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 25th, June 2014
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 070968890001
filed on: 27th, December 2013
|
mortgage |
Free Download
(32 pages)
|
AR01 |
Annual return made up to 2013-12-07 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 12th, September 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-12-07 with full list of members
filed on: 2nd, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 18th, September 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2011-12-07 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2010-12-31
filed on: 12th, September 2011
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2010-12-07 with full list of members
filed on: 8th, December 2010
|
annual return |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of authority to purchase a number of shares, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of removal of pre-emption rights
filed on: 23rd, April 2010
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-03-31: 6.00 GBP
filed on: 23rd, April 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-03-31: 3.00 GBP
filed on: 23rd, April 2010
|
capital |
Free Download
(4 pages)
|
AP03 |
On 2010-04-20 - new secretary appointed
filed on: 20th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-12-17
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-15
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-15
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-12-15
filed on: 15th, December 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2009
|
incorporation |
Free Download
(22 pages)
|