(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, February 2024
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 7th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 061440400001 satisfaction in full.
filed on: 29th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 061440400001, created on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 7th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 3 Capital House, Speke Hall Rd, Hunts Cross Liverpool L24 9GB to 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN on Sunday 15th November 2015
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 7th March 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 7th March 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 7th March 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 7th March 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 28th February 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to Tuesday 5th May 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 30th, December 2008
| incorporation
|
Free Download
(5 pages)
|
(CERTNM) Company name changed tnesc north west LTDcertificate issued on 21/12/08
filed on: 20th, December 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 24th March 2008
filed on: 24th, March 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 7th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 7th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New secretary appointed;new director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New secretary appointed;new director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 8th March 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 8th March 2007 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 8th March 2007 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 8th March 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2007
| incorporation
|
Free Download
(9 pages)
|