AA |
Full accounts for the period ending 2022/12/31
filed on: 4th, January 2024
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/22
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/22
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 28th, July 2022
|
accounts |
Free Download
(24 pages)
|
MR04 |
Charge 081872610002 satisfaction in full.
filed on: 3rd, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 081872610001 satisfaction in full.
filed on: 3rd, September 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 8th, August 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 13th, January 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081872610002, created on 2020/03/10
filed on: 16th, March 2020
|
mortgage |
Free Download
(26 pages)
|
AD01 |
Address change date: 2019/11/07. New Address: Wpi House King Street Trading Estate Middlewich Cheshire CW10 9LF. Previous address: Wpi House King Street Trading Estate Middlewich CW10 9LF England
filed on: 7th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/07. New Address: Wpi House King Street Trading Estate Middlewich CW10 9LF. Previous address: Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW United Kingdom
filed on: 7th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 6th, October 2019
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 081872610001, created on 2019/09/04
filed on: 16th, September 2019
|
mortgage |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/10/04.
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/10/04 - the day director's appointment was terminated
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/10/31
filed on: 2nd, August 2018
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, July 2018
|
resolution |
Free Download
(9 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/10/31
filed on: 25th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/22. New Address: Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW. Previous address: Wpi House King St Trading Estate Middlewich Cheshire CW10 9LF
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/08
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/06/08 - the day director's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/06/08
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/22
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/10/31
filed on: 8th, August 2017
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2015/10/31
filed on: 12th, October 2016
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 7th, September 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2015/08/22 with full list of members
filed on: 18th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 4th, August 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/25.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/22 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 19th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/08/22 with full list of members
filed on: 10th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/09/10
|
capital |
|
AA01 |
Accounting period extended to 2013/10/31. Originally it was 2013/08/31
filed on: 6th, December 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, August 2012
|
incorporation |
Free Download
(18 pages)
|