(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st Feb 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Feb 2021
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 17th Jul 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 17th Jul 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 17th Jul 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE on Thu, 29th Sep 2016 to 11 Church Streeet Kelsall Nr Tarporley Cheshire CW6 0QG
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 11 Church Street Kelsall Tarporley CW6 0QG.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 11 Church Street Kelsall Tarporley Cheshire CW6 0QG England at an unknown date to 11 Church Street Kelsall Tarporley CW6 0QG
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 11 Church Street Kelsall Tarporley CW6 0QG.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 17th Jul 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jul 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Haines Watts Liverpool Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ on Wed, 15th Apr 2015 to C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Jul 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 1 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Jul 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Wed, 31st Aug 2011 from Sun, 31st Jul 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Jul 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Jul 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 21st Jul 2010. Old Address: Knb House 7 Rodney Street Liverpool L1 9HZ
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Apr 2010 new director was appointed.
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Apr 2010 new director was appointed.
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 6th Apr 2010 new director was appointed.
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 19th Oct 2009, company appointed a new person to the position of a secretary
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 21st Jul 2009 Appointment terminated director
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Jul 2009 Appointment terminated secretary
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2009
| incorporation
|
Free Download
(6 pages)
|