MR01 |
Registration of charge 085284340002, created on 2024-03-01
filed on: 14th, March 2024
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-14
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-10-14 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-14
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Hollow Oak Lane Cuddington Northwich CW8 2XN England to Bartington Hall Warrington Road Bartington Northwich CW8 4QU on 2022-10-14
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-10-14 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-14
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-10
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-14
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 5th, October 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed C.I.P. savings LIMITEDcertificate issued on 05/10/22
filed on: 5th, October 2022
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-08-01: 100.00 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085284340001, created on 2022-02-24
filed on: 28th, February 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 27th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-09-14
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-14
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to 5 Hollow Oak Lane Cuddington Northwich CW8 2XN on 2020-06-03
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-24
filed on: 24th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2019-05-14
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-06-03 director's details were changed
filed on: 3rd, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-03 director's details were changed
filed on: 3rd, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-12 County End Business Park Jackson Street Springhead Oldham Lancs OL4 4TZ to 98 Middlewich Road Northwich Cheshire CW9 7DA on 2018-06-03
filed on: 3rd, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-14
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-14
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-14 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-14 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-05-14 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-20: 10.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 10.00 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(37 pages)
|