AA |
Micro company accounts made up to 2023-04-05
filed on: 10th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-30
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 18th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 18th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-01-08 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-08
filed on: 8th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-01-08 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 1st, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-30
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 24th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-30
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 8th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-30
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 9th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-05
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54 Belgrave Road Great Boughton Chester CH3 5SB to Goss Chambers Goss Street Chester CH1 2BG on 2016-06-27
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-30 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-03: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed mw collective LTDcertificate issued on 21/12/15
filed on: 21st, December 2015
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2015
|
resolution |
Free Download
|
CONNOT |
Change of name notice
filed on: 7th, December 2015
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 2015-09-24 director's details were changed
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-05
filed on: 6th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-30 with full list of members
filed on: 30th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-04-05
filed on: 13th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-30 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013-08-28 director's details were changed
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-08-28 director's details were changed
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Rowley Hill Cottages Barton Road, Kings Marsh Farndon Chester CH3 6NW England on 2013-08-27
filed on: 27th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Market Street Ruthin Denbighshire LL15 1AU United Kingdom on 2013-05-17
filed on: 17th, May 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2014-04-05
filed on: 17th, May 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2013-05-17 director's details were changed
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-05-17 director's details were changed
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2013
|
incorporation |
Free Download
(44 pages)
|