AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067649710002, created on Wed, 22nd Nov 2023
filed on: 24th, November 2023
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Mon, 23rd Oct 2023 - the day director's appointment was terminated
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 23rd Oct 2023 - the day secretary's appointment was terminated
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
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
(9 pages)
|
CH01 |
On Wed, 11th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Dec 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: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 5th Jan 2016
filed on: 27th, January 2017
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, December 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(9 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 Westbrook Warrington WA5 8WD
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067649710001, created on Wed, 22nd Apr 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 2nd Jul 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Dec 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 16th Apr 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 31st Aug 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 17th Dec 2012. Old Address: 8 Webster Court Carina Park Warrington WA5 8WD United Kingdom
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 31st Aug 2012 secretary's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 12th Jun 2012. Old Address: United Business Centre 4 Webster Court Westbrook Crescent Warrington Cheshire WA5 8WD
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 3rd Dec 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Dec 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2009 to Wed, 31st Mar 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 28th May 2010. Old Address: 7 Pinehurst Walk Boston Boulevard Warrington Cheshire WA5 8HL
filed on: 28th, May 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2009 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Nov 2009: 2.00 GBP
filed on: 20th, November 2009
| capital
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/01/2009 from 488 knutsford road warrington cheshire WA4 1DX uk
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 7th Jan 2009 Secretary appointed
filed on: 7th, January 2009
| officers
|
Free Download
(4 pages)
|
288a |
On Wed, 7th Jan 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, December 2008
| resolution
|
Free Download
(2 pages)
|
288b |
On Tue, 9th Dec 2008 Appointment terminated director
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 9th Dec 2008 Appointment terminated secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2008
| incorporation
|
Free Download
(22 pages)
|