(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jun 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sat, 1st Jun 2019 - the day director's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 7th Jul 2017. New Address: Rose Rowland & Co High Street Weaverham Northwich CW8 3HA. Previous address: C/O Abacus for You Ltd 11 Fountain Lane Davenham Northwich Cheshire CW9 8LT
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 16th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Aug 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 15th Apr 2014. Old Address: 4 Stapeley Close Kingsmead Northwich Cheshire CW9 8WR United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed good word pr LIMITEDcertificate issued on 10/04/14
filed on: 10th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Jun 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(34 pages)
|