(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 058451130003, created on 11th September 2019
filed on: 16th, September 2019
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 058451130002 in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st April 2019: 2.00 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st April 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 058451130002, created on 22nd October 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 058451130001, created on 16th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 13th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th June 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd July 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th June 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th June 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th June 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 10th August 2009 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/04/2009 from cameron court cameron court winnington northwich cheshire CW8 4DU
filed on: 4th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 16th September 2008 with shareholders record
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 19th August 2008 Appointment terminated director
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/08/2008 from crystal cottage ollershaw lane marston northwich cheshire CW9 6ES
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 19th August 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2008
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/2008 from cameron court, winnington hall northwich cheshire CW8 4DU
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On 30th July 2008 Director and secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2007
filed on: 30th, July 2008
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2008
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2008
| gazette
|
Free Download
(1 page)
|
(288b) On 13th September 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th September 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th August 2007 Director resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th August 2007 Director resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th August 2007 Secretary resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th August 2007 Secretary resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(10 pages)
|