(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 22nd Jul 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 27th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Jun 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 28th Oct 2013: 100 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jun 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Jun 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 27th Jun 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 27th Jun 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 27th Jun 2010 secretary's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 2nd Jul 2009 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 24th, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 10th Sep 2008 with complete member list
filed on: 10th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On Fri, 19th Oct 2007 New secretary appointed;new director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 19th Oct 2007 New secretary appointed;new director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 5th Oct 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 5th Oct 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 6th Jul 2007 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 6th Jul 2007 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 6th Jul 2007 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 6th Jul 2007 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 6th, July 2007
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/07 from: l & b ups LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/07 from: l & b ups LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 6th, July 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 6th, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 6th, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 6th, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 6th, July 2007
| resolution
|
|
(88(2)R) Alloted 49 shares on Wed, 27th Jun 2007. Value of each share 1 £, total number of shares: 50.
filed on: 6th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on Wed, 27th Jun 2007. Value of each share 1 £, total number of shares: 50.
filed on: 6th, July 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(18 pages)
|