CS01 |
Confirmation statement with no updates February 23, 2024
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 16th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On October 1, 2020 secretary's details were changed
filed on: 3rd, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Greave Road Stockport SK1 4JN. Change occurred on October 3, 2020. Company's previous address: 12 Hatherop Cirencester GL7 3NA England.
filed on: 3rd, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 3rd, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 3rd, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 9th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Hatherop Cirencester GL7 3NA. Change occurred on March 26, 2018. Company's previous address: 1 Dairy Farm Cottage Lumb Brook Road Appleton Warrington WA4 3HJ.
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 9th, April 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 21st, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 21st, March 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Dairy Farm Cottage Lumb Brook Road Appleton Warrington WA4 3HJ. Change occurred on March 21, 2015. Company's previous address: 1 Dairy Farm Cottage Lumb Brook Road Appleton Warrington WA4 3HJ England.
filed on: 21st, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On August 10, 2014 director's details were changed
filed on: 21st, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Dairy Farm Cottage Lumb Brook Road Appleton Warrington WA4 3HJ. Change occurred on March 21, 2015. Company's previous address: 50 Sandy Lane Lymm WA13 9HQ.
filed on: 21st, March 2015
|
address |
Free Download
(1 page)
|
CH03 |
On August 10, 2014 secretary's details were changed
filed on: 21st, March 2015
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 6th, March 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 11th, November 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 21st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 4th, November 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 20th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 5th, November 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 21st, October 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2010
filed on: 25th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 24, 2010 secretary's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2009
|
incorporation |
Free Download
(13 pages)
|