AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
|
accounts |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 22nd September 2023
filed on: 10th, November 2023
|
capital |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2023
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 10th, November 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 076615280002 in full
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 076615280003, created on 17th September 2019
filed on: 18th, September 2019
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, March 2019
|
accounts |
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 076615280001 in full
filed on: 8th, November 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
1st August 2018 - the day director's appointment was terminated
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 8th June 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 076615280002, created on 19th January 2017
filed on: 20th, January 2017
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 8th June 2016 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 1316.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th June 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 4th, February 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd December 2014. New Address: Summit House 35 Church Road Lymm Cheshire WA13 0QS. Previous address: Suite 5 11 Eagle Brow Lymm Cheshire WA13 0LP
filed on: 22nd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th June 2014 with full list of members
filed on: 10th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 1316.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 076615280001
filed on: 3rd, August 2013
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 8th June 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th June 2013: 1316.00 GBP
filed on: 12th, June 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 12th, June 2013
|
resolution |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 12th June 2013
filed on: 12th, June 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 9th, April 2013
|
resolution |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd March 2013: 1110.00 GBP
filed on: 9th, April 2013
|
capital |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 13th, March 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 720 Mandarin Court Centre Park Warrington WA1 1GG on 18th December 2012
filed on: 18th, December 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th June 2012 with full list of members
filed on: 12th, June 2012
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 30th, April 2012
|
resolution |
Free Download
(92 pages)
|
SH01 |
Statement of Capital on 21st February 2012: 1000.00 GBP
filed on: 30th, April 2012
|
capital |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 2 720 Mandarin Court Centre Park Warrington Cheshire WA1 1GG on 25th April 2012
filed on: 25th, April 2012
|
address |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2012
|
capital |
Free Download
(1 page)
|
AD01 |
Registered office address changed from India Buildings Water Street Liverpool L2 0GA United Kingdom on 24th April 2012
filed on: 24th, April 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2011
filed on: 16th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th September 2011 director's details were changed
filed on: 16th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2011
filed on: 16th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2011
filed on: 16th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2011
filed on: 10th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
10th August 2011 - the day director's appointment was terminated
filed on: 10th, August 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed weightco 2011 (7) LIMITEDcertificate issued on 02/08/11
filed on: 2nd, August 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|