CS01 |
Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Mar 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 11th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Nov 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Nov 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076646490002, created on Tue, 23rd Jun 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(29 pages)
|
PSC04 |
Change to a person with significant control Sat, 15th Jun 2019
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 15th Jun 2019 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Sep 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076646490001, created on Mon, 26th Jun 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2017
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 1st Dec 2016
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Jun 2015. New Address: 8 Webster Court Carina Park Warrington Cheshire WA5 8WD. Previous address: 5 Webster Court Carina Park Warrington WA5 8WD
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Jun 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Jun 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Jun 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 16th Apr 2013. Old Address: 8 Webster Court Carina Park Warrington Cheshire WA5 8WD United Kingdom
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jun 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 11th Jun 2012. Old Address: C/O Ascot Mortgages Ltd Unit 4 Carina Park Webster Court Warrington WA5 8WD England
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(23 pages)
|