AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, November 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/09
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/06/10. New Address: Windbriar Moor Lane Rowton Chester CH3 7QW. Previous address: C/O Care of: Waterless Hygiene Limited Lyndhurst Barn Kelsall Road Ashton Cheshire CH3 8BH
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 28th, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/01/01
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/10
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/01
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/01
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/01
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2019/09/30 to 2020/03/31
filed on: 4th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/10
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 22nd, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/10
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 8th, June 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2017/09/19 director's details were changed
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/09/19 director's details were changed
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/09/19
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/10
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/09/19
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
MR04 |
Charge 086843240001 satisfaction in full.
filed on: 9th, January 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/10
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 28th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/09/10 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 086843240001, created on 2015/08/20
filed on: 27th, August 2015
|
mortgage |
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/09/10 with full list of members
filed on: 17th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2014/09/17
|
capital |
|
CH01 |
On 2013/09/20 director's details were changed
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/09/20 director's details were changed
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/09/20 director's details were changed
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2013
|
incorporation |
Free Download
(28 pages)
|