AA |
Micro company accounts made up to 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088753420007, created on 8th July 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 088753420006, created on 8th July 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 088753420005, created on 27th May 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 088753420004, created on 27th May 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 4th February 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 3rd February 2022
filed on: 19th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 17th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 11th November 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2nd March 2019 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd March 2019: 200.00 GBP
filed on: 17th, February 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2019 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2019 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2019 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 1st March 2019: 199.00 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2015 from 28th February 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088753420003, created on 22nd July 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Ascot Mortgages Ltd 5 Webster Court Warrington WA5 8WD on 23rd June 2015 to 8 Webster Court Carina Park Warrington Cheshire WA5 8WD
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088753420002, created on 22nd June 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088753420001, created on 20th May 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 20th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th February 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 4th, February 2014
| incorporation
|
Free Download
(27 pages)
|