(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, August 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 14th, August 2019
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 13th Jun 2019 - 500.00 GBP
filed on: 14th, August 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066117800003, created on Tue, 14th May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(15 pages)
|
(AD01) Change of registered address from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on Tue, 18th Dec 2018 to 67 Church Road Northenden Manchester M22 4WD
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066117800002, created on Wed, 6th Jul 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066117800001
filed on: 12th, March 2014
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, September 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 25th, September 2013
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Jun 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jun 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 14th Feb 2012. Old Address: the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom
filed on: 14th, February 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jun 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 31st Dec 2010 from Wed, 30th Jun 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 13th Dec 2010: 1000.00 GBP
filed on: 8th, February 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, February 2011
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jun 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 27th Jan 2010 new director was appointed.
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Jan 2010
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Jan 2010
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 27th Jan 2010. Old Address: Suite 7 46 Manchester Street London W1U 7LS United Kingdom
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Jan 2010
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed winton trading co., LTDcertificate issued on 20/01/10
filed on: 20th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 18th Jan 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 20th, January 2010
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 9th Jun 2009 with complete member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/10/2008 from 46 manchester street london W1U 7LS united kingdom
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 28th Oct 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 28th Oct 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 28th Oct 2008 Appointment terminated secretary
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 28th Oct 2008 Appointment terminated director
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/10/2008 from unit 150, imperial court exchange street east liverpool L2 3AB
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/09/2008 from 5 percy street office 4 london W1T 1DG
filed on: 1st, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2008
| incorporation
|
Free Download
(17 pages)
|