CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th November 2020. New Address: Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF. Previous address: Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 2nd June 2020 secretary's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st May 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Stewart Associates (Shrewsbury) Ltd Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 26th November 2013
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
17th June 2013 - the day director's appointment was terminated
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
13th June 2013 - the day director's appointment was terminated
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 9th April 2013
filed on: 9th, April 2013
| address
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 25th, March 2013
| resolution
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th March 2013: 100.00 GBP
filed on: 25th, March 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, March 2013
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st May 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st May 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st May 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 10th June 2009 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 4th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2nd July 2008 with shareholders record
filed on: 2nd, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/06/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ
filed on: 18th, June 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/12/2007
filed on: 9th, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(10 pages)
|