Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
08 Jan 2026 |
AP01 |
Appointment of Mrs Claire Elizabeth Bratt as a director on 5 January 2026
|
|
|
28 Nov 2025 |
CS01 |
Confirmation statement made on 13 November 2025 with no updates
|
|
|
29 May 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
19 Nov 2024 |
CS01 |
Confirmation statement made on 13 November 2024 with no updates
|
|
|
19 Jul 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
05 Dec 2023 |
CS01 |
Confirmation statement made on 13 November 2023 with no updates
|
|
|
08 Jun 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
15 May 2023 |
AD01 |
Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to 91 Cheshire Accountants Ltd Hospital Street Nantwich Cheshire CW5 5RU on 15 May 2023
|
|
|
16 Nov 2022 |
CS01 |
Confirmation statement made on 13 November 2022 with no updates
|
|
|
16 Jun 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
16 Nov 2021 |
CS01 |
Confirmation statement made on 13 November 2021 with no updates
|
|
|
28 May 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
13 Nov 2020 |
CS01 |
Confirmation statement made on 13 November 2020 with no updates
|
|
|
01 Jun 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
10 Feb 2020 |
AD01 |
Registered office address changed from The Accountancy Partnership Offices a13-a14 Champion Business Park Arrowe Brook Road Wirral Wirral CH49 0AB to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020
|
|
|
13 Nov 2019 |
CS01 |
Confirmation statement made on 13 November 2019 with updates
|
|
|
01 Nov 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
15 Oct 2019 |
AD01 |
Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England to Offices a13-a14 Champion Business Park Arrowe Brook Road Wirral Wirral CH49 0AB on 15 October 2019
|
|
|
07 Oct 2019 |
AD01 |
Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 7 October 2019
|
|
|
18 Apr 2019 |
CS01 |
Confirmation statement made on 4 April 2019 with no updates
|
|
|
09 Jan 2019 |
AD01 |
Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to Datum House Electra Way Crewe Cheshire CW1 6ZF on 9 January 2019
|
|
|
19 Jun 2018 |
CS01 |
Confirmation statement made on 4 April 2018 with no updates
|
|
|
12 Jun 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
30 Apr 2018 |
PSC01 |
Notification of Claire Bratt as a person with significant control on 2 January 2018
|
|
|
30 Apr 2018 |
PSC04 |
Change of details for Dr Adrian Harvey Bratt as a person with significant control on 2 January 2018
|
|