(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2016: 1000.00 GBP
capital
|
|
(CH03) On April 1, 2015 secretary's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 137 Blackpool Road North Lytham St. Annes Lancashire FY8 3DB. Change occurred on August 11, 2015. Company's previous address: 114 Blackpool, Road North Lytham St Annes Lancs FY8 3BY.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 14, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 28th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 7th, October 2009
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2010 to March 31, 2010
filed on: 7th, October 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 15th, September 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 18th, July 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 18th, July 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to April 24, 2009 - Annual return with full member list
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 8, 2008 - Annual return with full member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 8th, December 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 28th, April 2008
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/01/08 from: moorhey street oldham OL4 1BA
filed on: 30th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/01/08 from: moorhey street oldham OL4 1BA
filed on: 30th, January 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(5 pages)
|
(363a) Period up to June 1, 2007 - Annual return with full member list
filed on: 1st, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 1, 2007 - Annual return with full member list
filed on: 1st, June 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, August 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, August 2006
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/06 from: 1 edmund street, first floor bradford west yorkshire BD5 0BH
filed on: 24th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/06 from: 1 edmund street, first floor bradford west yorkshire BD5 0BH
filed on: 24th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2006
| incorporation
|
Free Download
(17 pages)
|