CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 27th June 2022, company appointed a new person to the position of a secretary
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th June 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th March 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2019
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2018
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2018
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th February 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, November 2017
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2017
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 22nd, December 2016
| resolution
|
Free Download
(34 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 24th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 1st December 2015, company appointed a new person to the position of a secretary
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stuart's House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 24th November 2015 to 14 Greenwood Street Altrincham Cheshire WA14 1RZ
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd September 2015: 12.00 GBP
capital
|
|
CH01 |
On 17th December 2014 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Care of: Stuarts Limited (T/a Ford's Residential Management) Stuarts House 20 Tipping Street Altrincham WA14 2EZ on 8th December 2014 to Stuart's House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th June 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 12.00 GBP
capital
|
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2014 to 31st December 2013
filed on: 29th, September 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed woodridings flats freehold (bowden) LIMITEDcertificate issued on 02/09/13
filed on: 2nd, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 28th August 2013
change of name
|
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 1st August 2013: 12.00 GBP
capital
|
|