(AD01) Address change date: Fri, 14th Dec 2018. New Address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ. Previous address: Station Yard Station Road Holmes Chapel Crewe Cheshire CW4 8AA England
filed on: 14th, December 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 11th Oct 2017 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Wed, 11th Oct 2017 - the day secretary's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 4th Jan 2017. New Address: Station Yard Station Road Holmes Chapel Crewe Cheshire CW4 8AA. Previous address: 28 Chapel Street Mount Pleasant Mow Cop Staffordshire ST7 4NT
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 8th Dec 2014 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 8th Dec 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Dec 2012 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, February 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Dec 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, March 2011
| mortgage
|
Free Download
(6 pages)
|
(CERTNM) Company name changed crestway trading LIMITEDcertificate issued on 17/03/11
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Feb 2011 new director was appointed.
filed on: 25th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 25th Feb 2011
filed on: 25th, February 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Feb 2011: 100.00 GBP
filed on: 23rd, February 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 16th Feb 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 16th, February 2011
| address
|
Free Download
(2 pages)
|
(TM01) Wed, 16th Feb 2011 - the day director's appointment was terminated
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(20 pages)
|