CS01 |
Confirmation statement with no updates Sun, 10th Mar 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Tue, 26th Sep 2023. New Address: Central Office Unit 17 Chester Road Hartford Northwich CW8 2AB. Previous address: Suite 4, Northwich Business Centre, Meadow Street, Northwich Business Centre, Meadow Street Northwich Cheshire CW9 5BZ England
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 17th Sep 2020. New Address: Suite 4, Northwich Business Centre, Meadow Street, Northwich Business Centre, Meadow Street Northwich Cheshire CW9 5BZ. Previous address: Denton House Denton Drive Northwich Cheshire CW9 7LU England
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Mar 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 21st Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Jan 2020 - the day director's appointment was terminated
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Mar 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 21st Feb 2019 - the day director's appointment was terminated
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Feb 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 7th Apr 2016. New Address: Denton House Denton Drive Northwich Cheshire CW9 7LU. Previous address: Denton House Denton Drive Northwich Cheshire CW9 7TU England
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Aug 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, October 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Oct 2015. New Address: Denton House Denton Drive Northwich Cheshire CW9 7TU. Previous address: 1 Styal Close Kingsmead Northwich Cheshire CW9 8FG England
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 27th, August 2015
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 27th, August 2015
| document replacement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 100.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 100.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 16th May 2015. New Address: 1 Styal Close Kingsmead Northwich Cheshire CW9 8FG. Previous address: Buxton Accounting Middlewich Road Northwich Cheshire CW9 7DA
filed on: 16th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 16th May 2015 new director was appointed.
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 16th May 2015 new director was appointed.
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 16th May 2015 new director was appointed.
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed yourlifeyourwayuk LTDcertificate issued on 15/03/13
filed on: 15th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 14th Mar 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|