AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 11th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th May 2021
filed on: 20th, May 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 060469990011 satisfaction in full.
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 060469990010 satisfaction in full.
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 21st, January 2021
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 9 satisfaction in full.
filed on: 21st, January 2021
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 8 satisfaction in full.
filed on: 21st, January 2021
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 060469990012 satisfaction in full.
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st Johns Court Vicars Lane Chester Cheshire CH1 1QE to Unit 7 Telford Court Chester Gates Dunkirk Chester CH1 6LT on Wednesday 24th July 2019
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060469990013, created on Wednesday 24th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 060469990012, created on Friday 10th March 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 060469990011, created on Friday 24th July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 060469990010, created on Friday 24th July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 11th, February 2014
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 11th, February 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 11th, February 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 11th, February 2014
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, February 2014
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 10th January 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 10th January 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 10th January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 10th January 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 16th November 2010 from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 12th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 10th January 2010 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 30th January 2009
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 13th, December 2008
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 15th, April 2008
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 2nd April 2008
filed on: 2nd, April 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 4th, December 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, December 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, September 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, September 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, July 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, July 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, July 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, July 2007
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/07/07 from: richmond place 127 boughton chester CH3 5BH
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: richmond place 127 boughton chester CH3 5BH
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 10th, July 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, July 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, May 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On Monday 29th January 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 29th January 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 29th January 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wednesday 10th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 29th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wednesday 10th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 29th, January 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 29th January 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 18th January 2007 Director resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 18th January 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 18th January 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 18th January 2007 Director resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2007
| incorporation
|
Free Download
(11 pages)
|