(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 11th, April 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Mill House Macclesfield Road Rushton Spencer Macclesfield Staffordshire SK11 0QX. Change occurred on February 3, 2022. Company's previous address: Thornhills Farm Love Lane Betchton Sandbach Cheshire CW11 2TT England.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Mill House Macclesfield Road Rushton Spencer Staffordshire SK11 0QX. Change occurred on February 3, 2022. Company's previous address: Mill House Macclesfield Road Rushton Spencer Macclesfield Staffordshire SK11 0QX England.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH03) On June 14, 2018 secretary's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(CH03) On June 13, 2018 secretary's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Thornhills Farm Love Lane Betchton Sandbach Cheshire CW11 2TT. Change occurred on March 15, 2017. Company's previous address: 141 st John's Road Congleton Cheshire CW12 2EH.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 055212280002, created on April 4, 2016
filed on: 9th, April 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 31, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 19, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 16, 2009 - Annual return with full member list
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 11, 2008 - Annual return with full member list
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to September 30, 2007 - Annual return with full member list
filed on: 30th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to September 30, 2007 - Annual return with full member list
filed on: 30th, September 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(5 pages)
|
(288b) On September 22, 2006 Director resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 22, 2006 Director resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 31, 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 31, 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/08/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 18th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 18th, August 2005
| address
|
Free Download
(1 page)
|
(288a) On August 18, 2005 New secretary appointed;new director appointed
filed on: 18th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 18, 2005 New director appointed
filed on: 18th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 18, 2005 New secretary appointed;new director appointed
filed on: 18th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 18, 2005 New director appointed
filed on: 18th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On August 17, 2005 Director resigned
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 17, 2005 Secretary resigned
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 17, 2005 Director resigned
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 17, 2005 Secretary resigned
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2005
| incorporation
|
Free Download
(12 pages)
|