(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th February 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 5th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AP04) On 23rd October 2019, company appointed a new person to the position of a secretary
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW United Kingdom on 9th October 2019 to 1st Floor Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 9th October 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER England on 1st October 2019 to First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 1st October 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Barsbank Lane Lymm Cheshire WA13 0ER England on 25th January 2019 to 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Telford Court Dunkirk Trading Estate Chester Gates Chester Cheshire CH1 6LT England on 23rd August 2018 to 3 Barsbank Lane Lymm Cheshire WA13 0ER
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 12th August 2016 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 7th March 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Eastham Hall Eastham Village Road Wirral Merseyside CH62 0AF England on 16th March 2018 to 7 Telford Court Dunkirk Trading Estate Chester Gates Chester Cheshire CH16LT
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England on 13th September 2016 to Eastham Hall Eastham Village Road Wirral Merseyside CH62 0AF
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Millington Gardens Lymm Cheshire WA13 9UJ England on 8th August 2016 to 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Church Road Lymm Cheshire WA13 0QG on 29th April 2016 to 1 Millington Gardens Lymm Cheshire WA13 9UJ
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lintas house consultants LTDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 17th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 9a Church Road Lymm Cheshire WA13 0QG on 14th April 2015 to 9 Church Road Lymm Cheshire WA13 0QG
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Esrg Services Friars Court White Friars Chester CH1 1NZ on 3rd February 2015 to 9a Church Road Lymm Cheshire WA13 0QG
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 100.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 31st, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed harley health products LIMITEDcertificate issued on 31/01/14
filed on: 31st, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 27th January 2014
change of name
|
|
(AD01) Registered office address changed from C/O Esrg Services Friars Court 43 White Friars Chester Cheshire CH1 1NZ England on 19th November 2013
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st July 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England on 19th November 2013
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ United Kingdom on 9th April 2013
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(34 pages)
|