(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 8, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 4, 2016: 10.00 GBP
capital
|
|
(TM02) Secretary appointment termination on August 7, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AP03) On August 7, 2015 - new secretary appointed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bongate Mill Farmhouse Mill Hill Appleby in Westmorland Cumbria CA16 6UR to 58 Caldy Road Wirral Merseyside CH48 2HN on January 5, 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Caldy Road 58 Caldy Road West Kirby Cheshire CH48 2HN England to 58 Caldy Road Wirral Merseyside CH48 2HN on January 5, 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Caldy Road Wirral Merseyside CH48 2HN England to 58 Caldy Road Wirral Merseyside CH48 2HN on January 5, 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 8, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 5, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 8, 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 8, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 31, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 31, 2011 director's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 8, 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 8, 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 8, 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 11, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 23, 2009
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/04/07 from: 41 st thomas's road chorley lancashire PR7 1JE
filed on: 15th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/04/07 from: 41 st thomas's road chorley lancashire PR7 1JE
filed on: 15th, April 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to January 24, 2007
filed on: 24th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 24, 2007
filed on: 24th, January 2007
| annual return
|
Free Download
(7 pages)
|
(288b) On January 10, 2007 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 10, 2007 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on September 18, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 20th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on September 18, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 20th, November 2006
| capital
|
Free Download
(2 pages)
|
(288a) On September 22, 2006 New director appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 22, 2006 New director appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 26, 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 26, 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 8 shares on April 6, 2006. Value of each share 1 £, total number of shares: 9.
filed on: 25th, April 2006
| capital
|
Free Download
(2 pages)
|
(288b) On April 25, 2006 Director resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 25, 2006 Director resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 8 shares on April 6, 2006. Value of each share 1 £, total number of shares: 9.
filed on: 25th, April 2006
| capital
|
Free Download
(2 pages)
|
(288a) On February 6, 2006 New secretary appointed;new director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 6, 2006 New secretary appointed;new director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 3, 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 3, 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 3, 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 3, 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(19 pages)
|