(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 9, 2020 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2020 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 22, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 28, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 23, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 31, 2016: 4.00 GBP
capital
|
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
|
(SH01) Capital declared on April 21, 2015: 4.00 GBP
capital
|
|
(AD01) Registered office address changed from 14 Home Farm Rural Industries East Tytherley Road Lockerley Romsey Hampshire SO51 0JT to 128 Windlehurst Road High Lane Stockport Cheshire SK6 8AF on April 20, 2015
filed on: 20th, April 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: October 9, 2012
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 23, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 23, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 23, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 6, 2008
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On February 8, 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 8, 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on November 28, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on November 28, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/02/08 from: c/o m s twist & co, 205A ashley road hale, altrincham, cheshire WA15 9SQ
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/08 from: c/o m s twist & co, 205A ashley road hale, altrincham, cheshire WA15 9SQ
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to September 10, 2007
filed on: 10th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to September 10, 2007
filed on: 10th, September 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 20/02/07 from: corner cottage, twemlow green, holmes chapel, crewe, CW4 8BJ
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/07 from: corner cottage, twemlow green, holmes chapel, crewe, CW4 8BJ
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On November 17, 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On November 17, 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/09/06 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH
filed on: 8th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/06 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH
filed on: 8th, September 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 500 shares on August 8, 2006. Value of each share 1 £, total number of shares: 502.
filed on: 6th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 500 shares on August 8, 2006. Value of each share 1 £, total number of shares: 502.
filed on: 6th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On September 6, 2006 New secretary appointed;new director appointed
filed on: 6th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 6, 2006 New secretary appointed;new director appointed
filed on: 6th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 9, 2006 Secretary resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 9, 2006 Director resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 9, 2006 Secretary resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 9, 2006 Director resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(13 pages)
|