(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Oct 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Oct 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 25th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 25th Feb 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Jul 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Dunham Rise Management Company Park House 34 Bradgate Rd Altrincham WA144QU Cheshire WA14 4QU on Fri, 25th Jul 2014 to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU England on Fri, 25th Jul 2014 to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Jul 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 25th Feb 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 25th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 4th Sep 2012. Old Address: Beech House 32 Bradgate Road Dunham Altrincham Cheshire WA14 4QU United Kingdom
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 3rd Sep 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sat, 25th Feb 2012
filed on: 15th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 26th Jan 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Jan 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 23rd Jan 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 23rd Jan 2012. Old Address: Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9PY
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd Jan 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd Jan 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 25th Feb 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 12th Mar 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 25th Feb 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 12th Mar 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 18th Mar 2009 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 19th Mar 2008 with complete member list
filed on: 19th, March 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 23rd, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 23rd, December 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Mon, 26th Mar 2007 with complete member list
filed on: 26th, March 2007
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Mon, 26th Mar 2007 with complete member list
filed on: 26th, March 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 19/04/06 from: bearhurst farm, bearhurst lane henbury macclesfield cheshire SK11 9PS
filed on: 19th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/06 from: bearhurst farm, bearhurst lane henbury macclesfield cheshire SK11 9PS
filed on: 19th, April 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Mon, 13th Mar 2006 with complete member list
filed on: 13th, March 2006
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Mon, 13th Mar 2006 with complete member list
filed on: 13th, March 2006
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 17th, March 2005
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, March 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, March 2005
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 17th, March 2005
| incorporation
|
Free Download
(12 pages)
|
(287) Registered office changed on 01/03/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
(288a) On Tue, 1st Mar 2005 New secretary appointed;new director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st Mar 2005 Secretary resigned;director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st Mar 2005 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 1st Mar 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 1st Mar 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 1st Mar 2005 New secretary appointed;new director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st Mar 2005 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st Mar 2005 Secretary resigned;director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2005
| incorporation
|
Free Download
(16 pages)
|