AA |
Accounts for a dormant company made up to 30th June 2023
filed on: 7th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2022
filed on: 9th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
28th June 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 4th, July 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th June 2022. New Address: 8 Ridley Croft Barns, Wrexham Road Ridley Tarporley CW6 9SA. Previous address: Weaver House, 2 Ridley Croft Barns, Wrexham Road Ridley Tarporley Cheshire CW6 9SA England
filed on: 6th, June 2022
|
address |
Free Download
(1 page)
|
TM02 |
6th June 2022 - the day secretary's appointment was terminated
filed on: 6th, June 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th June 2022
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 1st, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 7th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 24th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
23rd October 2019 - the day secretary's appointment was terminated
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th October 2019. New Address: Weaver House, 2 Ridley Croft Barns, Wrexham Road Ridley Tarporley Cheshire CW6 9SA. Previous address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
filed on: 28th, October 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
10th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd July 2019. New Address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB. Previous address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 12th, July 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 4th July 2019. New Address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB. Previous address: C/O Goldcrest Finance Limited Fifth Floor Centurion House, 129 Deansgate Manchester M3 3WR United Kingdom
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st July 2019
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd June 2016, no shareholders list
filed on: 29th, June 2016
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2015
|
incorporation |
Free Download
(16 pages)
|