(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 12th Oct 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 30th Jul 2020. New Address: 110 High Holborn London WC1V 6JS. Previous address: 21 Southampton Row London WC1B 5HA England
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 29th Jan 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2016
| resolution
|
Free Download
(33 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Nov 2016 to Thu, 30th Jun 2016
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
(TM02) Thu, 18th Feb 2016 - the day secretary's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Feb 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Feb 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 19th Feb 2016. New Address: 21 Southampton Row London WC1B 5HA. Previous address: First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Thu, 18th Feb 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 4B Dewhurst Road Birchwood Warrington WA3 7GB. Previous address: C/O Bashton Ltd Chadwick House Suite 401 Birchwood Park, Birchwood Warrington Cheshire WA3 6AE United Kingdom
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 15th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 10th Mar 2015. New Address: First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB. Previous address: 401 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 7th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 15th Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 15th Nov 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Newton House Suite 105 Birchwood Park, Birchwood Warrington WA3 6FW WA3 6FW United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 12th Mar 2012. Old Address: 105 Newton House the Quadrant Birchwood Park Birchwood Warrington Cheshire WA3 6FW
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 15th Nov 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 15th Nov 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 15th Nov 2009 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 15th Nov 2009 director's details were changed
filed on: 13th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 13th, December 2009
| address
|
Free Download
(1 page)
|
(CH03) On Sun, 15th Nov 2009 secretary's details were changed
filed on: 13th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 28th Nov 2008 with shareholders record
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 18/06/2008 from 15 fyfield road woodford green essex IG8 7JU
filed on: 18th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 28th Nov 2007 with shareholders record
filed on: 28th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 28th Nov 2007 with shareholders record
filed on: 28th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 4th Dec 2006 with shareholders record
filed on: 4th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 4th Dec 2006 with shareholders record
filed on: 4th, December 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 11th, April 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 11th, April 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 29th Nov 2005 with shareholders record
filed on: 29th, November 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 29th Nov 2005 with shareholders record
filed on: 29th, November 2005
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2004
| incorporation
|
Free Download
(13 pages)
|