CH01 |
On October 25, 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Upper Dicconson Street Wigan WN1 2AG England to The Old Vicarage Ninebanks Hexham Northumberland NE47 8DB on October 25, 2023
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 8th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Eccleston Street Wigan Lancashire WN1 2AY to 38 Upper Dicconson Street Wigan WN1 2AG on August 18, 2021
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
|
CH03 |
On October 9, 2016 secretary's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 12, 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 22 Swinley Lane Swinley Lane Wigan Lancashire WN1 2EB to 27 Eccleston Street Wigan Lancashire WN1 2AY on December 12, 2015
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 12, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4 Trafalgar Road Wigan Lancashire WN1 2BB to 22 Swinley Lane Swinley Lane Wigan Lancashire WN1 2EB on August 1, 2014
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 12, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 12, 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 2, 2012. Old Address: Castle View Heugh House Lane Haydon Bridge Hexham Northumberland NE47 6ND England
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 12, 2011 with full list of members
filed on: 6th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 12, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 21, 2009. Old Address: 67 Saddler Street Durham DH1 3NP
filed on: 21st, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 12, 2009 with full list of members
filed on: 21st, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to November 4, 2008
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 13th, August 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 08/01/08 from: castle view heugh house lane haydon bridge northumberland NE47 6ND
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: castle view heugh house lane haydon bridge northumberland NE47 6ND
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to October 29, 2007
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 29, 2007
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 22nd, July 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 22nd, July 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to November 7, 2006
filed on: 7th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 7, 2006
filed on: 7th, November 2006
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, November 2005
| incorporation
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, November 2005
| incorporation
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/11/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
filed on: 3rd, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
filed on: 3rd, November 2005
| address
|
Free Download
(1 page)
|
288a |
On October 26, 2005 New secretary appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 26, 2005 New secretary appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 26, 2005 New director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 26, 2005 New director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 24, 2005 Director resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2005 Director resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2005 Secretary resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2005 Secretary resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed xwx LIMITEDcertificate issued on 17/10/05
filed on: 17th, October 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed xwx LIMITEDcertificate issued on 17/10/05
filed on: 17th, October 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(10 pages)
|