(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 3rd September 2019 to 1 Foxhill Close Sandiway Northwich Cheshire CW8 2AP
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 55 Hoole Road Chester CH2 3NJ England on 13th March 2018 to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF England on 18th May 2017 to 55 Hoole Road Chester CH2 3NJ
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O the Mcinnes Partnership Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 6th November 2015 to 31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2014
filed on: 23rd, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from the Mcinnes Partnership 117 Stockport Road Marple Stockport Cheshire SK6 6AF on 31st October 2012
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, September 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 20th March 2009 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 22/04/2008 from granger house 119 stockport road marple stockport cheshire SK6 6AF
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 22nd April 2008 with complete member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 16th April 2007 with complete member list
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 16th April 2007 with complete member list
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 18th April 2006 with complete member list
filed on: 18th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 18th April 2006 with complete member list
filed on: 18th, April 2006
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Election resolution
filed on: 15th, June 2005
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/05 from: emerald rose LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 15th, June 2005
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 15th, June 2005
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 15th, June 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 15th, June 2005
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 15th, June 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 15th, June 2005
| resolution
|
Free Download
|
(88(2)R) Alloted 50 shares on 31st May 2005. Value of each share 1 £, total number of shares: 51.
filed on: 15th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on 31st May 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on 31st May 2005. Value of each share 1 £, total number of shares: 51.
filed on: 15th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on 31st May 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, June 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/06/05 from: emerald rose LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 15th, June 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, March 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2005
| incorporation
|
Free Download
(18 pages)
|