TM01 |
Director's appointment terminated on 31st December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, December 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, June 2022
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, June 2022
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2022 to 31st March 2023
filed on: 11th, May 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 4th May 2022, company appointed a new person to the position of a secretary
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 4th May 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 22nd February 2021: 203.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2021
| incorporation
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, March 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th December 2020: 202.00 GBP
filed on: 30th, December 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, December 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, December 2020
| incorporation
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2020 to 31st December 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 26th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 26th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Suite a4, Chadwick House, Birchwood Park Warrington WA3 6AE United Kingdom on 21st November 2017 to Suite a4, Chadwick House Birchwood Park Warrington WA3 6AE
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Claremont House Kelvin Close Birchwood Warrington WA3 7PB on 21st November 2017 to Suite a4, Chadwick House, Birchwood Park Warrington WA3 6AE
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Carnoustie House the Links Kelvin Close, Birchwood Warrington Cheshire WA3 7PB on 5th November 2015 to Claremont House Kelvin Close Birchwood Warrington WA3 7PB
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2013
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2013
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD on 3rd October 2013
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th August 2012
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th August 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th September 2010: 200.00 GBP
filed on: 18th, October 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th September 2010: 200.00 GBP
filed on: 9th, November 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st January 2011 to 31st July 2011
filed on: 12th, October 2010
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2010
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8th February 2010
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2010
filed on: 7th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th February 2010 director's details were changed
filed on: 7th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th February 2010
filed on: 7th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 19th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 20th, February 2009
| resolution
|
Free Download
(2 pages)
|
288a |
On 20th February 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 20th February 2009 Appointment terminated director
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 20th January 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 30th October 2008 with complete member list
filed on: 30th, October 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/08 to 31/08/08
filed on: 1st, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 31/08/08
filed on: 1st, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(18 pages)
|