AA |
Dormant company accounts made up to December 31, 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control April 15, 2019
filed on: 31st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Appleton Thorn Trading Estate Warrington Cheshire WA4 4SN. Change occurred on July 16, 2020. Company's previous address: 5 Booths Park Chelford Road Knutsford WA16 8GS England.
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, March 2020
|
resolution |
Free Download
(30 pages)
|
MR01 |
Registration of charge 066847910001, created on February 25, 2020
filed on: 2nd, March 2020
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On March 5, 2019 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2019 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2019 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2019 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 5, 2019 secretary's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement October 15, 2019
filed on: 15th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Booths Park Chelford Road Knutsford WA16 8GS. Change occurred on March 5, 2019. Company's previous address: New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG United Kingdom.
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG. Change occurred on August 13, 2018. Company's previous address: Appleton Thorn Trading Estate Appleton Thorn Warrington Cheshire WA4 4SN.
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2019 to December 31, 2018
filed on: 27th, July 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 26th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control September 22, 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 1st, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 20th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2015
filed on: 3rd, September 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 26th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2014
filed on: 25th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 25, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 9th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2013
filed on: 24th, October 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 11th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2012
filed on: 18th, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 21st, March 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2011
filed on: 5th, October 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 22nd, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2010
filed on: 24th, September 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 9th, July 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2009
filed on: 15th, October 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/01/2010
filed on: 18th, September 2008
|
accounts |
Free Download
(1 page)
|
288a |
On September 11, 2008 Director appointed
filed on: 11th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On September 11, 2008 Director and secretary appointed
filed on: 11th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On September 11, 2008 Director appointed
filed on: 11th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On September 11, 2008 Director appointed
filed on: 11th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On September 11, 2008 Appointment terminated secretary
filed on: 11th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On September 11, 2008 Appointment terminated director
filed on: 11th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2008
|
incorporation |
Free Download
(22 pages)
|