MR04 |
Satisfaction of charge 071025210002 in full
filed on: 9th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 071025210004, created on 26th January 2024
filed on: 30th, January 2024
|
mortgage |
Free Download
(29 pages)
|
AA |
Small company accounts made up to 31st March 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 16th, August 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 071025210003 in full
filed on: 17th, March 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 23rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 98 King Street Knutsford Cheshire WA16 6HQ on 4th June 2018 to The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 071025210003, created on 15th May 2015
filed on: 3rd, November 2016
|
mortgage |
Free Download
(49 pages)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 18th, August 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th April 2016
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2015
filed on: 3rd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 2.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, June 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 071025210002, created on 15th May 2015
filed on: 21st, May 2015
|
mortgage |
Free Download
(71 pages)
|
MR04 |
Satisfaction of charge 071025210001 in full
filed on: 20th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 071025210001, created on 1st April 2015
filed on: 4th, April 2015
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, December 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 2.00 GBP
|
capital |
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7th April 2014
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 28th December 2013 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 11th December 2013
filed on: 7th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2012
filed on: 22nd, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2011
filed on: 6th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 14th, September 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 12th January 2011 director's details were changed
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th January 2011 director's details were changed
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2010
filed on: 13th, January 2011
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 13th August 2010, company appointed a new person to the position of a secretary
filed on: 13th, August 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2010 to 31st March 2011
filed on: 13th, August 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2009
|
incorporation |
Free Download
(33 pages)
|