CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF. Change occurred on Tuesday 21st February 2023. Company's previous address: Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA.
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 13th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th January 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th January 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th January 2011
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2010
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 12th January 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 2nd December 2009 from Drake House Gadbrook Park Northwich Cheshire CW9 8WX
filed on: 2nd, December 2009
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 4th November 2009 from the Heysoms, 163 Chester Road Northwich Cheshire CW8 4AQ
filed on: 4th, November 2009
| address
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 10th February 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Monday 9th February 2009 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Tuesday 29th January 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Tuesday 29th January 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Monday 22nd January 2007 - Annual return with full member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 22nd January 2007 - Annual return with full member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 9th, November 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 9th, November 2006
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 3rd February 2006 - Annual return with full member list
filed on: 3rd, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 3rd February 2006 - Annual return with full member list
filed on: 3rd, February 2006
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, January 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, January 2005
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2005
| incorporation
|
Free Download
(12 pages)
|