AD01 |
Change of registered address from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England on 12th April 2024 to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
filed on: 12th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th December 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th February 2023: 10.00 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 6th, March 2023
| incorporation
|
Free Download
(18 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 9th December 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 13th January 2021 secretary's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th June 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2019 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Jackson Stephen Llp Yew Tree Way Golborne Warrington Cheshire WA3 3JD on 7th November 2018 to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 6th November 2017, company appointed a new person to the position of a secretary
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2012
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Bucklow Gardens Lymm Warrington Cheshire WA13 9RQ England on 16th May 2012
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2011
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2010
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2009
| incorporation
|
Free Download
(22 pages)
|