(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 12, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 8, 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 11, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD to 20a Victoria Road Hale Altrincham WA15 9AD on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 8, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 16, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 8, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 3, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On October 25, 2013 new director was appointed.
filed on: 25th, October 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 8, 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on December 13, 2012
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
(AP04) On December 13, 2012 - new secretary appointed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 8, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 15, 2011. Old Address: Library Chambers 48 Union Street Hyde Cheshire SK14 1ND
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 8, 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AP03) On May 6, 2010 - new secretary appointed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 6, 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On March 8, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to August 15, 2008
filed on: 15th, August 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On June 20, 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 11, 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 14, 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 14, 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/02/08 from: library chambers 48 union street hyde cheshire SK14 1ND
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/02/08 from: library chambers 48 union street hyde cheshire SK14 1ND
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On February 13, 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 13, 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 13, 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 13, 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/08 from: 75 new street altrincham cheshire WA14 2QP
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/08 from: 75 new street altrincham cheshire WA14 2QP
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 26, 2007
filed on: 26th, April 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 26, 2007
filed on: 26th, April 2007
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 1 shares on March 8, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 12th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 8, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 12th, May 2006
| capital
|
Free Download
(2 pages)
|
(288b) On March 20, 2006 Secretary resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 20, 2006 Secretary resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(15 pages)
|