MR04 |
Charge 091062950001 satisfaction in full.
filed on: 9th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091062950003, created on Friday 26th January 2024
filed on: 30th, January 2024
|
mortgage |
Free Download
(30 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(16 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 4th January 2024
filed on: 4th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 17th, August 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(15 pages)
|
MR04 |
Charge 091062950002 satisfaction in full.
filed on: 17th, March 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP. Change occurred on Monday 4th June 2018. Company's previous address: 98 King Street Knutsford Cheshire WA16 6HQ.
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th April 2018.
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 22nd, August 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091062950002, created on Friday 15th May 2015
filed on: 3rd, November 2016
|
mortgage |
Free Download
(49 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 18th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 2nd, August 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2016
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 3rd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 3rd July 2015
|
capital |
|
CH01 |
On Friday 3rd July 2015 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 091062950001, created on Friday 15th May 2015
filed on: 21st, May 2015
|
mortgage |
Free Download
(71 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2014
|
incorporation |
Free Download
(12 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th June 2014
|
capital |
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Tuesday 30th June 2015.
filed on: 27th, June 2014
|
accounts |
Free Download
(1 page)
|