(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ. Change occurred on September 27, 2019. Company's previous address: 7 Christie Way Christie Fields Manchester Lancashire M21 7QY.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 5, 2016: 100.00 GBP
capital
|
|
(CH01) On February 2, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 29th, April 2014
| incorporation
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, April 2014
| resolution
|
Free Download
(1 page)
|
(AP01) On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 20th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 20, 2011. Old Address: Mercer & Co 1St Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH
filed on: 20th, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to February 13, 2009 - Annual return with full member list
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/10/2008 from mercer & co 17-19 beam heath way nantwich CW5 6PQ
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 6th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to March 16, 2007 - Annual return with full member list
filed on: 16th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to March 16, 2007 - Annual return with full member list
filed on: 16th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 25th, October 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 25th, October 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to March 27, 2006 - Annual return with full member list
filed on: 27th, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to March 27, 2006 - Annual return with full member list
filed on: 27th, March 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On May 17, 2005 New secretary appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 17, 2005 New director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 17, 2005 New director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/05/05 from: 17-19 regent house, beam heath way, nantwich cheshire CW5 6PQ
filed on: 17th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/05 from: 17-19 regent house, beam heath way, nantwich cheshire CW5 6PQ
filed on: 17th, May 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on May 10, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on May 10, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2005
| capital
|
Free Download
(2 pages)
|
(288a) On May 17, 2005 New secretary appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On January 21, 2005 Director resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 21, 2005 Director resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 21, 2005 Secretary resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 21, 2005 Secretary resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(9 pages)
|