AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2023 from Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Sep 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Sep 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Winnington Hall Winnington Lane Northwich Cheshire CW8 4DU England on Mon, 23rd May 2022 to Winnington Hall Winnington Lane Winnington Northwich Cheshire CW8 4DU
filed on: 23rd, May 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hollinwood Business Centre Albert Street Oldham OL8 3QL England on Thu, 19th May 2022 to Winnington Hall Winnington Lane Northwich Cheshire CW8 4DU
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jan 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Jan 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jan 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hollinwood Business Centre Albert St Lancs, Oldham OL8 3QL England on Tue, 5th Jan 2021 to Comm Tech It Ltd East 4, Winnington Hall Winnington Lane Northwich CW8 4DU
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from East 4 Winnington Hall Winnington Lane Northwich CW8 4DU England on Tue, 5th Jan 2021 to Hollinwood Business Centre Albert Street Oldham OL8 3QL
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Jan 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Comm Tech It Ltd East 4, Winnington Hall Winnington Lane Northwich CW8 4DU England on Tue, 5th Jan 2021 to East 4 Winnington Hall Winnington Lane Northwich CW8 4DU
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Jan 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Dec 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 19th Dec 2018: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|