(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, August 2021
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Mon, 1st Mar 2021
filed on: 23rd, July 2021
| capital
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, July 2021
| incorporation
|
Free Download
(3 pages)
|
(CH01) On Sun, 20th Dec 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 20th Dec 2020 secretary's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 21st Oct 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM02) Thu, 24th Oct 2013 - the day secretary's appointment was terminated
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 24th Oct 2013
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 21st Oct 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 23rd Oct 2013: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 21st Oct 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Chadwick & Co Capital House 272 Manchester Road Droylsden Manchester M43 6PW England
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 21st Oct 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 4th Mar 2011: 20.00 GBP
filed on: 5th, April 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 1st Apr 2011 new director was appointed.
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 21st Feb 2011. Old Address: Unit 2 Milking Green Hartshead Street Lees Oldham Lancashire OL4 5EE
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Management & Accounting Services Ltd 13 York Avenue Werneth Oldham Lancs OL8 4BY England
filed on: 22nd, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Oct 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 3rd, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Oct 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 30th, October 2009
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, October 2009
| address
|
Free Download
(1 page)
|
(288b) On Tue, 17th Mar 2009 Appointment terminated director
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 4th Nov 2008 with shareholders record
filed on: 4th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 19th, December 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 19th, December 2007
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return up to Wed, 31st Oct 2007 with shareholders record
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 31st Oct 2007 with shareholders record
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on Fri, 1st Sep 2006. Value of each share 1 £.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on Fri, 1st Sep 2006. Value of each share 1 £.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to Wed, 13th Dec 2006 with shareholders record
filed on: 13th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 13th Dec 2006 with shareholders record
filed on: 13th, December 2006
| annual return
|
Free Download
(7 pages)
|
(288a) On Wed, 20th Sep 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 20th Sep 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/06 to 31/03/06
filed on: 27th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/06 to 31/03/06
filed on: 27th, March 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN
filed on: 4th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN
filed on: 4th, November 2005
| address
|
Free Download
(1 page)
|
(288a) On Fri, 4th Nov 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 4th Nov 2005 New director appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 4th Nov 2005 New secretary appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 4th Nov 2005 New secretary appointed
filed on: 4th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 26th Oct 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Oct 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Oct 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Oct 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(14 pages)
|