(CS01) Confirmation statement with updates 2023/06/13
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/07/11 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/29 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/12
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 13th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 12 Beeston Court Manor Park Runcorn Cheshire WA7 1SS England on 2021/07/29 to 7 Christleton Court Manor Park Runcorn WA7 1st
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/07/11 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/12
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/01/31
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 22nd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/12
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/12/09
filed on: 9th, December 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Christleton Court Manor Park Runcorn Cheshire WA7 1st on 2019/12/09 to Unit 12 Beeston Court Manor Park Runcorn Cheshire WA7 1SS
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/07/12
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/07/12
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/07/12
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 17th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/12
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 542 Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7TP on 2015/06/10 to 7 Christleton Court Manor Park Runcorn Cheshire WA7 1st
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/08/12.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/12
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/12
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/08/08
capital
|
|
(CH01) On 2013/07/30 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/30 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 1050.00 GBP is the capital in company's statement on 2012/11/22
filed on: 11th, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/18.
filed on: 18th, February 2013
| officers
|
Free Download
(3 pages)
|
(SH01) 801.00 GBP is the capital in company's statement on 2012/11/22
filed on: 7th, December 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/02 from Unit D1 Millbrook Business Centre Floats Road Wythenshawe Greater Manchester M23 9YJ United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/07/31 from 58 Friar Gate Derby Derbyshire DE1 1DF
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/12
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2012/04/30
filed on: 10th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/11/09.
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 800.00 GBP is the capital in company's statement on 2011/10/31
filed on: 3rd, November 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2011/11/03
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/11/03.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|