(AD01) Address change date: Fri, 26th Jan 2024. New Address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS. Previous address: 28 Weaver Brook Way Wrenbury Nantwich CW5 8FS England
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 7th Dec 2018. New Address: 28 Weaver Brook Way Wrenbury Nantwich CW5 8FS. Previous address: 1 James Street Droylsden Manchester M43 7SZ England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
|
(AD01) Address change date: Fri, 13th Jul 2018. New Address: 1 James Street Droylsden Manchester M43 7SZ. Previous address: Sunnyside Howle Hill Ross-on-Wye Herefordshire HR9 5SP
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 5000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 5000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jan 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 28th Jan 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 11th Oct 2012 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 23rd Oct 2012. Old Address: 1 James Street Droylsden Manchester M43 7SZ United Kingdom
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 28th Jan 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 18th Aug 2011 secretary's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Aug 2011 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Aug 2011 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 17th Oct 2011. Old Address: Sunnyside Howle Hill Ross on Wye Herefordshire HR9 5SP
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 28th Jan 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 2nd Feb 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Feb 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jan 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 30th Jan 2009 with shareholders record
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 14th Mar 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 14th Mar 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 2nd, May 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 2nd, May 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 30th Jan 2006 with shareholders record
filed on: 30th, January 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 30th Jan 2006 with shareholders record
filed on: 30th, January 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2005
filed on: 26th, May 2005
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2005
filed on: 26th, May 2005
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Mon, 7th Feb 2005 with shareholders record
filed on: 7th, February 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Mon, 7th Feb 2005 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return up to Mon, 7th Feb 2005 with shareholders record
filed on: 7th, February 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Mon, 7th Feb 2005 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(288a) On Mon, 7th Feb 2005 New director appointed
filed on: 7th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 7th Feb 2005 New director appointed
filed on: 7th, February 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/08/04 from: 11 southwell gardens ashton under lyne lancashire OL6 8XS
filed on: 27th, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/04 from: 11 southwell gardens ashton under lyne lancashire OL6 8XS
filed on: 27th, August 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2004
| incorporation
|
Free Download
(19 pages)
|