(AA01) Extension of current accouting period to Sat, 30th Sep 2023
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Nov 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Nov 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 1st Nov 2022
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Thu, 16th Sep 2021
filed on: 5th, October 2021
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH03) On Fri, 19th Feb 2021 secretary's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Feb 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Knutsford Road Holmes Chapel Crewe CW4 7DE on Fri, 19th Feb 2021 to 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Nov 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Nov 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA on Wed, 17th Sep 2014 to 3 Knutsford Road Holmes Chapel Crewe CW4 7DE
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Nov 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Nov 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Nov 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sun, 1st Jan 2012 secretary's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Nov 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Nov 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 11th Aug 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Wed, 11th Aug 2010, company appointed a new person to the position of a secretary
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Nov 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 31st Oct 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Fri, 21st Nov 2008 with complete member list
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 7th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 7th, December 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 7th Dec 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th Dec 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th Dec 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th Dec 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/11/06 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/06 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
(288b) On Tue, 28th Nov 2006 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 28th Nov 2006 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 28th Nov 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 28th Nov 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(16 pages)
|