GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2023
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 the Royal Wirral CH47 1HS. Change occurred on September 24, 2019. Company's previous address: Tishon House Warrington Road High Legh Knutsford Cheshire WA16 0RT.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 12, 2015: 52.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 13, 2014: 52.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2013
| mortgage
|
Free Download
(1 page)
|
CH01 |
On October 13, 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 13, 2013 secretary's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 19, 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2012. Old Address: Great Oak Farm Mag Lane Lymm Warrington Cheshire WA13 0TF
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(9 pages)
|
287 |
Registered office changed on 19/08/2009 from great oak farm mag lane lymm cheshire WA13 0TF
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/2009 from unit 9 marbury house farm whitley warrington cheshire WA4 4QW
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cheshire assessment and training solutions LIMITEDcertificate issued on 10/08/09
filed on: 7th, August 2009
| change of name
|
Free Download
(2 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 13th, July 2009
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 2nd, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to November 10, 2008 - Annual return with full member list
filed on: 10th, November 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2007
filed on: 4th, August 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to November 8, 2007 - Annual return with full member list
filed on: 8th, November 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to November 8, 2007 - Annual return with full member list
filed on: 8th, November 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 24/05/07 from: 7 beamish close appleton warrington cheshire WA4 5RJ
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/07 from: 7 beamish close appleton warrington cheshire WA4 5RJ
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2006
| incorporation
|
Free Download
(19 pages)
|