(AA01) Previous accounting period shortened from 2023-05-29 to 2023-05-28
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-09
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-11-15 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-02
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-10
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-11-03 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-11-02 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-11-13
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-01
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2023-05-09
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-05-30 to 2022-05-29
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-09
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2021-05-31 to 2021-05-30
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-09
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The White Barn Rixton Old Hall Manchester Road Rixton Cheshire WA3 6EW. Change occurred on 2020-12-30. Company's previous address: Pembrooke House Carrington Business Park Carrington Manchester M31 4DD.
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-09
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-09
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 17th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-01
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-09
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-09
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Pembrooke House Carrington Business Park Carrington Manchester M31 4DD. Change occurred on 2016-09-08. Company's previous address: 4 Chapel Lane Rixton Warrington WA3 6HG.
filed on: 8th, September 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2014-12-31 (was 2015-05-31).
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on 2014-12-19
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-09
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-16: 1.00 GBP
capital
|
|
(CERTNM) Company name changed cos nw services LIMITEDcertificate issued on 04/08/14
filed on: 4th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP03) Appointment (date: 2013-12-09) of a secretary
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-09
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-12-09
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|