(AA) Accounts for a dormant company made up to 2023-05-31
filed on: 23rd, February 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-17
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-17
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 4th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-10-04 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-04
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Winnington Hall Winnington Northwich CW8 4DU. Change occurred on 2022-07-21. Company's previous address: Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the dealer hub LTDcertificate issued on 25/01/22
filed on: 25th, January 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, January 2022
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-09-17
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-09-17
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-07-13
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-07-13 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-19
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-11-22
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-19
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-19
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 14th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-09-17
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018-11-22
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-22
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE. Change occurred on 2019-01-05. Company's previous address: 11 Oak Street Northwich Cheshire CW9 5LJ England.
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-22
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Oak Street Northwich Cheshire CW9 5LJ. Change occurred on 2018-10-22. Company's previous address: Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom.
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-07-20 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-27
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2018
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2018-05-16: 100.00 GBP
capital
|
|