CS01 |
Confirmation statement with updates 18th December 2023
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th July 2023
filed on: 18th, January 2024
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th December 2022
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 22nd December 2022
filed on: 10th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 9th May 2022. New Address: Adlington House Alexandria Way Congleton Cheshire CW12 1LB. Previous address: Gladman House Alexandria Way Congleton Cheshire CW12 1LB
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 18th March 2018
filed on: 11th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th December 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 3rd January 2018
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
26th August 2016 - the day secretary's appointment was terminated
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th December 2014 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th January 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 8th December 2014. New Address: Gladman House Alexandria Way Congleton Cheshire CW12 1LB. Previous address: Charterhouse Legge Street Birmingham West Midlands B4 7EU
filed on: 8th, December 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th December 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th December 2012 with full list of members
filed on: 10th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th December 2011 with full list of members
filed on: 13th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th December 2010 with full list of members
filed on: 23rd, December 2010
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th December 2009 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gladman House Alexandria Way Congleton Building Park Congleton Cheshire CW12 1LB on 6th February 2010
filed on: 6th, February 2010
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th December 2008: 1.00 GBP
filed on: 6th, February 2010
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 4th, February 2010
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 30th April 2010 to 31st March 2010
filed on: 4th, February 2010
|
accounts |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/04/2009
filed on: 20th, January 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/2009 from 16 edward courts altrincham business park george richards way altrincham england WA14 5GL united kingdom
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 24th, December 2008
|
resolution |
Free Download
(12 pages)
|
288a |
On 23rd December 2008 Director appointed
filed on: 23rd, December 2008
|
officers |
Free Download
(4 pages)
|
288a |
On 23rd December 2008 Secretary appointed
filed on: 23rd, December 2008
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2008
|
incorporation |
Free Download
(9 pages)
|