CH01 |
On 17th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th June 2021. New Address: Suite 1 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ. Previous address: Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER England
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
15th December 2020 - the day director's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 16th January 2020. New Address: Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER. Previous address: Dalton House Dane Road Sale Cheshire M33 7AR
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
31st December 2017 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th November 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
27th September 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 23rd August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
5th June 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
10th March 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2015: 100.00 GBP
capital
|
|
TM01 |
3rd November 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074370010002, created on 2nd July 2015
filed on: 6th, July 2015
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th June 2015. New Address: Dalton House Dane Road Sale Cheshire M33 7AR. Previous address: Metro House Dane Road Sale M33 7BP
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074370010001
filed on: 9th, May 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th November 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 4 Metro House Dane Road Sale Cheshire M33 7BP United Kingdom on 8th March 2012
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Allansford Avenue Waverton Chester Cheshire CH3 7QH United Kingdom on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
11th October 2011 - the day director's appointment was terminated
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
9th May 2011 - the day director's appointment was terminated
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2010
| incorporation
|
Free Download
(22 pages)
|