(CS01) Confirmation statement with no updates 2024/03/10
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/11/09
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 9th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/09
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 5th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/09
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/11/09
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2018/11/09
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/11/09
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/11/09
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/11/09
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Cpuk Chadwick House Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TD on 2018/11/09 to 2 Commercial Street Manchester M15 4RQ
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/09
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/09
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/11/08.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/12
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/03/12
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/08/23 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/12
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on 2016/03/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/12
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/03/01 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/12
filed on: 12th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on 2014/03/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013/03/20 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/03/20 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/04 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/12
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012/04/18 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/12
filed on: 19th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/07/11.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on 2011/06/30
filed on: 8th, July 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/07/04 from Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/12
filed on: 1st, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 22nd, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/12
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 29th, October 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/04/17 with complete member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/03/31 Secretary appointed
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/03/31 Appointment terminated secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/03/31 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/03/31 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/03/31 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/2008 from c/o crc north LTD carrington business park manchester road, carrington manchester M31 4XL
filed on: 31st, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, March 2008
| incorporation
|
Free Download
(14 pages)
|