CH01 |
On 1st October 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th March 2020
filed on: 12th, March 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th February 2020
filed on: 7th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 3rd April 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 19th June 2014
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed willpower machinery LIMITEDcertificate issued on 14/12/12
filed on: 14th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 13th December 2012
change of name
|
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 28th February 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 28th February 2010 from 30th September 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 22nd June 2009 with complete member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed willpower distribution LIMITEDcertificate issued on 27/01/09
filed on: 23rd, January 2009
| change of name
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 10th September 2008 with complete member list
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 10th, March 2008
| accounts
|
Free Download
(4 pages)
|
288b |
On 7th March 2008 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 7th March 2008 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 7th March 2008 Secretary appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 7th March 2008 Appointment terminated
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Prev ext from 31/05/2007 to 30/09/2007
filed on: 4th, March 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ghost walks uk LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ghost walks uk LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 16th January 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th January 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th January 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th January 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th January 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th January 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th January 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th January 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 12th June 2007 with complete member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 12th June 2007 with complete member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 8th December 2006 New director appointed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 8th December 2006 New secretary appointed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 8th December 2006 New director appointed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 8th December 2006 New secretary appointed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, June 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, June 2006
| resolution
|
Free Download
(2 pages)
|
288b |
On 2nd June 2006 Secretary resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2nd June 2006 Secretary resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2nd June 2006 Director resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2nd June 2006 Director resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(21 pages)
|