MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 072874550004, created on Fri, 26th Jan 2024
filed on: 30th, January 2024
|
mortgage |
Free Download
(29 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 17th, August 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Apr 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 7th, August 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 30th, September 2018
|
accounts |
Free Download
|
AD01 |
Address change date: Mon, 4th Jun 2018. New Address: The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP. Previous address: 98 King Street Knutsford Cheshire WA16 6HQ
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 14th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, July 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 072874550003, created on Fri, 8th Jul 2016
filed on: 12th, July 2016
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Sat, 30th Apr 2016 - the day director's appointment was terminated
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, December 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 3rd Jul 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 1st May 2014 with full list of members
filed on: 22nd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 100.00 GBP
|
capital |
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Apr 2014. Old Address: 4-6 Princess Street Knutsford Cheshire WA16 6DD
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 28th Dec 2013 director's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 1st May 2013 with full list of members
filed on: 3rd, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 13th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 1st May 2012 with full list of members
filed on: 10th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, October 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st May 2011 with full list of members
filed on: 23rd, May 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 11th Nov 2010 new director was appointed.
filed on: 11th, November 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Nov 2010 new director was appointed.
filed on: 11th, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 11th Nov 2010 - the day director's appointment was terminated
filed on: 11th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 11th Nov 2010 - the day director's appointment was terminated
filed on: 11th, November 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 11th, November 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 11th Nov 2010. Old Address: 23 Winckley Square Preston Lancashire PR1 3JJ
filed on: 11th, November 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Nov 2010 new director was appointed.
filed on: 11th, November 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, October 2010
|
mortgage |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2010
|
incorporation |
Free Download
(18 pages)
|