|
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)
|
|
14 Oct 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
15 Aug 2025 |
PSC04 |
Change of details for Mr Mark Edward Hotchkiss as a person with significant control on 31 May 2025
|
|
|
14 Aug 2025 |
CH01 |
Director's details changed for Mr Mark Edward Hotchkiss on 31 May 2025
|
|
|
14 Aug 2025 |
PSC04 |
Change of details for Mr Mark Edward Hotchkiss as a person with significant control on 31 May 2025
|
|
|
14 Aug 2025 |
CH01 |
Director's details changed for Mrs Emma Jane Hotchkiss on 31 May 2025
|
|
|
14 Aug 2025 |
PSC04 |
Change of details for Mrs Emma Jane Hotchkiss as a person with significant control on 31 May 2025
|
|
|
22 Jul 2025 |
AD01 |
Registered office address changed from 163 Mustard Lane Croft Warrington WA3 7BB England to Unit 15 & 16 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on 22 July 2025
|
|
|
23 May 2025 |
AD01 |
Registered office address changed from 86 Fir Street Cadishead Manchester M44 5AG England to 163 Mustard Lane Croft Warrington WA3 7BB on 23 May 2025
|
|
|
11 Mar 2025 |
CS01 |
Confirmation statement made on 28 February 2025 with updates
|
|
|
22 Jul 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
29 Feb 2024 |
CS01 |
Confirmation statement made on 28 February 2024 with updates
|
|
|
17 Jan 2024 |
AD01 |
Registered office address changed from 412B Norris Road Sale Greater Manchester M33 2RE England to 86 Fir Street Cadishead Manchester M44 5AG on 17 January 2024
|
|
|
17 Jan 2024 |
AD01 |
Registered office address changed from Unit 15 & 16 Aston Court Kingsland Grange Warrington Cheshire WA1 4SG United Kingdom to 412B Norris Road Sale Greater Manchester M33 2RE on 17 January 2024
|
|
|
06 Sep 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
01 Mar 2023 |
CS01 |
Confirmation statement made on 28 February 2023 with updates
|
|
|
26 Sep 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
28 Feb 2022 |
CS01 |
Confirmation statement made on 28 February 2022 with updates
|
|
|
23 Nov 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
20 May 2021 |
PSC04 |
Change of details for Mrs Emma Jane Hotchkiss as a person with significant control on 20 May 2021
|
|
|
20 May 2021 |
CH03 |
Secretary's details changed for Mr Mark Edward Hotchkiss on 20 May 2021
|
|
|
20 May 2021 |
CH01 |
Director's details changed for Mrs Emma Jane Hotchkiss on 20 May 2021
|
|
|
20 May 2021 |
CH01 |
Director's details changed for Mr Mark Edward Hotchkiss on 20 May 2021
|
|
|
20 May 2021 |
AD01 |
Registered office address changed from 86 Fir Street Cadishead Manchester M44 5AG England to Unit 15 & 16 Aston Court Kingsland Grange Warrington Cheshire WA1 4SG on 20 May 2021
|
|
|
30 Mar 2021 |
CS01 |
Confirmation statement made on 28 February 2021 with updates
|
|
|
30 Mar 2021 |
PSC04 |
Change of details for Mr Mark Edward Hotchkiss as a person with significant control on 27 February 2021
|
|