AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd January 2018
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2nd January 2018 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd January 2018. New Address: 34 Langford Road Lostock Gralam Northwich Cheshire CW9 7QR. Previous address: 19 Edenfield Road Mobberley Knutsford Cheshire WA16 7HE
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th May 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jim's mowing wilmslow LTDcertificate issued on 27/10/11
filed on: 27th, October 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th October 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 27th, October 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2010
| incorporation
|
Free Download
(14 pages)
|