(AA) Micro company accounts made up to 2023-04-30
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2021-06-11 to 2021-04-30
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-06-11
filed on: 11th, June 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-12-02
filed on: 2nd, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2019-06-11
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-11
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2019-06-30 to 2019-06-11
filed on: 10th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-08-31 to 2019-06-30
filed on: 2nd, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 14th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-11
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-11
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG on 2018-01-14
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-01-10
filed on: 10th, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2018-01-10
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-09
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lynwood House Dudley Road Stourbridge DY9 8DU England to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 2018-01-09
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-15
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-08-31
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2017-04-30 to 2017-08-31
filed on: 25th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-26
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-26
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to Lynwood House Dudley Road Stourbridge DY9 8DU on 2017-07-26
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 2016-10-19
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 2nd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-24 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Paddock Lodge Kinnerley Lane Kinnerley Oswestry Shropshire SY10 8DB to 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX on 2015-05-28
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-24 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-01-24 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-24: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 23 Summerfield Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG England on 2013-12-09
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-12-06 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 18th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-01-24 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-04-30
filed on: 6th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-01-24 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 14 the Lowry 1 Whiteoak Road Manchester Greater Manchester M14 6WT United Kingdom on 2011-08-12
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-08-12 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2012-01-31 to 2012-04-30
filed on: 8th, February 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|