(CS01) Confirmation statement with no updates 2023/09/30
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 26 Ollerbarrow Road, Hale 26 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Broomfield Lane Hale Altrincham WA15 9AQ England on 2023/11/04 to 26 Ollerbarrow Road Hale Altrincham WA15 9PP
filed on: 4th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 7th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/09/30
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 4 West Lynn Devisdale Road Altrincham WA14 2AT England on 2022/08/15 to 12 Broomfield Lane Hale Altrincham WA15 9AQ
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/07/10
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/07/10 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/07/10 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/09/30
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 4 West Lynn Devisdale Road Altrincham WA14 2AT England on 2021/07/04 to Flat 4 West Lynn Devisdale Road Altrincham WA14 2AT
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 2021/07/04 to Flat 4 West Lynn Devisdale Road Altrincham WA14 2AT
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/09/30
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/09/30
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/09/30
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/09/30
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 24th, June 2016
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed imaging chemicals sales and technical consulting LTDcertificate issued on 12/11/15
filed on: 12th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/30
filed on: 7th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/10/01
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND on 2015/04/01 to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sterling one million LIMITEDcertificate issued on 27/03/15
filed on: 27th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/01.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/30
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, September 2013
| incorporation
|
|