(CS01) Confirmation statement with no updates 2023-11-14
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-11-14
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-12-15
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-15
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-14
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-15
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Mitton Close Culcheth Warrington WA3 4EU. Change occurred on 2021-11-18. Company's previous address: 33 Stonyhurst Crescent Culcheth Warrington WA3 4DN England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 33 Stonyhurst Crescent Culcheth Warrington WA3 4DN. Change occurred on 2021-05-12. Company's previous address: 8 the Barns Culcheth Hall Farm Withington Avenue Culcheth Warrington WA3 4AN.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-14
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-14
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-14
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-14
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-14
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-13: 407500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-14
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-18: 407500.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 2013-10-18
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2013-11-30 to 2013-03-31
filed on: 30th, August 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-07
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-11-14: 407500.00 GBP
filed on: 28th, January 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed christina lees LIMITEDcertificate issued on 27/12/12
filed on: 27th, December 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(22 pages)
|