(CS01) Confirmation statement with no updates October 5, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 5, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 5, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Hammer & Pincers Cottage Newcastle Road Arclid Sandbach CW11 2UG. Change occurred on August 16, 2021. Company's previous address: 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU.
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 5, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control September 24, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 24, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 24, 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 24, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 19, 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 10, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2019 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 6, 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 5, 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 5, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 5, 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On August 16, 2012 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 26, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 21st, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, November 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on October 31, 2012: 800.00 GBP
filed on: 15th, November 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 6, 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On August 17, 2012 new director was appointed.
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 31, 2010 to July 31, 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On May 5, 2011 new director was appointed.
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 5, 2011: 100.00 GBP
filed on: 5th, May 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On August 19, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cheshire window filming LTDcertificate issued on 16/09/09
filed on: 14th, September 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(10 pages)
|