(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Edge Business Dynamics PO Box 307 Winsford CH7 9HP England on 12th February 2023 to 24 Tarn Close Winsford CW7 2SA
filed on: 12th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Verdin Exchange R1-2 Verdin Exchange High Street Winsford Cheshire CW7 2AN England on 15th March 2021 to Edge Business Dynamics PO Box 307 Winsford CH7 9HP
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Heath Business Park Heath Road Runcorn Cheshire WA7 4QX on 1st June 2016 to Verdin Exchange R1-2 Verdin Exchange High Street Winsford Cheshire CW7 2AN
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd February 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2012
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd February 2011 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd February 2011 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd February 2011 secretary's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2010
filed on: 16th, July 2010
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 3rd December 2009
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
(288a) On 16th April 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 5th April 2009 Appointment terminated director
filed on: 5th, April 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed h h consultancy LIMITEDcertificate issued on 31/03/09
filed on: 28th, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(11 pages)
|