(CS01) Confirmation statement with updates 2023-04-01
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-04-01
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-01
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-04-01
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 2019-05-14 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-05-14 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-14
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-01
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-04-01
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Plaza 100 Old Hall Street Liverpool L3 9QJ. Change occurred on 2017-07-05. Company's previous address: Merchants House 4th Floor Crook Street Chester CH1 2BE United Kingdom.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Merchants House 4th Floor Crook Street Chester CH1 2BE. Change occurred on 2017-05-11. Company's previous address: Building 2 Exchange Quay Salford Quays Manchester M5 3EB.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-01
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-12-31
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-01
filed on: 5th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-01
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-03-06 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Building 2 Exchange Quay Salford Quays Manchester M5 3EB. Change occurred on 2015-03-25. Company's previous address: The Exchange 1 St John Street Chester CH1 1DD.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 12th, March 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 12th, March 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, February 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-01
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 079116480003 in full
filed on: 26th, March 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079116480002
filed on: 19th, February 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 079116480003
filed on: 19th, February 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2013-06-16 to 2012-03-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-01
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dickenson walsh LIMITEDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-04-10
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed axis search LTDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2013-01-31 to 2013-06-16
filed on: 18th, February 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 30th, April 2012
| mortgage
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-01
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, April 2012
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2012-04-04
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(23 pages)
|