(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th August 2017. New Address: St George's Court Winnington Avenue Northwich Cheshire CW8 4EE. Previous address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA England
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th September 2016. New Address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA. Previous address: 64a Whitby Road Ellesmere Port Cheshire CH65 0AA England
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st July 2015. New Address: 64a Whitby Road Ellesmere Port Cheshire CH65 0AA. Previous address: Unit 1-2-3 Dorchester Commercial Road Walsall West Midlands WS2 7NQ
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th May 2014: 100.00 GBP
capital
|
|
(CH01) On 6th May 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th May 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Birch Avenue Cannock Staffordshire WS11 1ER on 4th May 2012
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th May 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th May 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 24/08/2009 from 32 leicester road shepshed leicestershire LE12 9DQ
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 13th May 2009 Appointment terminated secretary
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 13th May 2009 with shareholders record
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 6th June 2008 with shareholders record
filed on: 6th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 13th, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 13th, October 2006
| accounts
|
Free Download
(1 page)
|
(288b) On 1st June 2006 Secretary resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 1st June 2006 New secretary appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 1st June 2006 New secretary appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 1st June 2006 Secretary resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, May 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2006
| incorporation
|
Free Download
(20 pages)
|