CS01 |
Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 19th Jan 2024. New Address: 28 Mill Hill Lane Sandbach Cheshire CW11 4PN. Previous address: 11 Mallard Court Crewe Cheshire CW1 6ZQ England
filed on: 19th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 2nd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Jun 2021. New Address: 11 Mallard Court Crewe Cheshire CW1 6ZQ. Previous address: 11 Mallard Court Crewe Cheshire CW1 6ZQ England
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Jun 2021. New Address: 11 Mallard Court Crewe Cheshire CW1 6ZQ. Previous address: 7-9 Macon Court Crewe Cheshire CW1 6EA England
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 117816710008, created on Mon, 15th Feb 2021
filed on: 15th, February 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 117816710007, created on Thu, 4th Feb 2021
filed on: 5th, February 2021
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 117816710006, created on Fri, 25th Sep 2020
filed on: 2nd, October 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 117816710005, created on Tue, 3rd Mar 2020
filed on: 10th, March 2020
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 117816710004, created on Thu, 30th Jan 2020
filed on: 31st, January 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Jan 2019
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Jan 2019
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117816710002, created on Thu, 12th Dec 2019
filed on: 17th, December 2019
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 117816710003, created on Thu, 12th Dec 2019
filed on: 17th, December 2019
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 15th Jun 2019
filed on: 15th, June 2019
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117816710001, created on Tue, 11th Jun 2019
filed on: 12th, June 2019
|
mortgage |
Free Download
(7 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th May 2019. New Address: 7-9 Macon Court Crewe Cheshire CW1 6EA. Previous address: 86 Welsh Row Nantwich Cheshire CW5 5ET England
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2019
|
incorporation |
Free Download
(13 pages)
|