(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Jan 2021. New Address: Dane House 130a Witton Street Northwich CW9 5NP. Previous address: 113 Norley Road Cuddington Northwich CW8 2LE England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 8th Jun 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 8th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 13th Mar 2020 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 13th Mar 2020
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Nov 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Apr 2017. New Address: 113 Norley Road Cuddington Northwich CW8 2LE. Previous address: 2 Egerton Street Runcorn Cheshire WA7 1JL
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074346450001, created on Mon, 18th Apr 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed trinergy uk LTDcertificate issued on 31/08/12
filed on: 31st, August 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed quality establishments LTDcertificate issued on 24/08/12
filed on: 24th, August 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 9th Nov 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 13th Nov 2011. Old Address: 30 Windsor Grove Runcorn WA7 5EN England
filed on: 13th, November 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 30th Nov 2011 to Mon, 31st Oct 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|