CS01 |
Confirmation statement with no updates 2024-01-23
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2023-03-15 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-03-15
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-24
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-23
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Northline Business Consultants Limited 3-4 Wharfside the Boat Yard Worsley Manchester M28 2WN England to 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 2022-08-04
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-23
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-23
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-13 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-13
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-23
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-23
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-23
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-03-02 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-23 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES to C/O C/O Northline Business Consultants Limited 3-4 Wharfside the Boat Yard Worsley Manchester M28 2WN on 2016-01-11
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O 3-4 Wharfside the Boat Yard Worsley Manchester M28 2WN England to C/O C/O Northline Business Consultants Limited 3-4 Wharfside the Boat Yard Worsley Manchester M28 2WN on 2016-01-11
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-23 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-04-11 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-23 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-23 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-30: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES England on 2014-01-30
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-01-23 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 24th, August 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2013-01-31 to 2012-03-31
filed on: 22nd, August 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(25 pages)
|