(AA) Total exemption full company accounts data drawn up to June 29, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On November 30, 2021 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2021 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to June 29, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 5, 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Chatsworth Avenue Shanklin Isle of Wight PO37 7NZ. Change occurred on December 10, 2020. Company's previous address: 35 Waddow View Waddington Lancashire BB7 3HJ England.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Waddow View Waddington Lancashire BB7 3HJ. Change occurred on June 5, 2020. Company's previous address: The Chambers Suite 4, 3rd Floor 13 Police Street Manchester M2 7LQ United Kingdom.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On March 30, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 30, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on January 19, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On November 30, 2017 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2017 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Chambers Suite 4, 3rd Floor 13 Police Street Manchester M2 7LQ. Change occurred on November 30, 2017. Company's previous address: Brook House 64-72 Spring Gardens Manchester M2 2BQ.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on April 26, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(CH03) On March 28, 2017 secretary's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 21, 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 3, 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 17, 2015: 2.00 GBP
capital
|
|
(CH03) On March 30, 2015 secretary's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on July 27, 2011
filed on: 1st, May 2012
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On August 31, 2011 new director was appointed.
filed on: 31st, August 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, August 2011
| resolution
|
Free Download
(16 pages)
|
(AP01) On August 26, 2011 new director was appointed.
filed on: 26th, August 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 3, 2011. Old Address: 54 St Paul's Street Low Moor Clitheroe BB7 2LS
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 23, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 30/06/2008
filed on: 21st, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to December 22, 2008 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(15 pages)
|