CS01 |
Confirmation statement with no updates 16th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 16th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 16th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 10th, June 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067664290001, created on 2nd January 2018
filed on: 8th, January 2018
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 12th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 10th, September 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2015
filed on: 25th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th December 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 156 Chester Road Hazel Grove Stockport Cheshire on 22nd May 2015 to 156 Chester Road Hazel Grove Stockport Cheshire SK7 6HE
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 16th March 2015, company appointed a new person to the position of a secretary
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed complete asset solutions LTDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2014
filed on: 21st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 14th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2013
filed on: 7th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2012
filed on: 23rd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 8th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2011
filed on: 17th, December 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 17th December 2011
filed on: 17th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th December 2011
filed on: 17th, December 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 17th December 2011, company appointed a new person to the position of a secretary
filed on: 17th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2009
filed on: 17th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4BB United Kingdom on 17th January 2010
filed on: 17th, January 2010
| address
|
Free Download
(1 page)
|
288a |
On 21st May 2009 Director appointed
filed on: 21st, May 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed peniche one LTDcertificate issued on 12/05/09
filed on: 8th, May 2009
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(9 pages)
|