AA |
Full accounts for the period ending 2024/03/31
filed on: 11th, December 2024
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2024/01/04
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 8th, August 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 27th, February 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2023/01/04
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/01/04
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/01/04
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/01/04
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 26th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019/01/04
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/01/04
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/10/23
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017/10/23 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/04
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 18th, August 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2016/01/04 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
990000.00 GBP is the capital in company's statement on 2016/02/03
capital
|
|
SH19 |
990000.00 GBP is the capital in company's statement on 2015/08/05
filed on: 5th, August 2015
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 01/04/15
filed on: 27th, July 2015
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, July 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 27th, July 2015
| resolution
|
Free Download
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 14th, July 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/01/04 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/01/26. New Address: C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ. Previous address: Unit 2 Brymau Four Trading Estate River Lane Saltney Chester CH4 8RF
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
SH01 |
1310000.00 GBP is the capital in company's statement on 2014/03/26
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 25th, July 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2014/01/04 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a medium company for the period ending on 2013/03/31
filed on: 5th, July 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2013/01/04 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, September 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a medium company for the period ending on 2012/03/31
filed on: 7th, September 2012
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/04 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2011/01/04
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 7th, July 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/01/19.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/01/19 - the day director's appointment was terminated
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/01/19.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2011
| incorporation
|
Free Download
(27 pages)
|