(AA) Micro company accounts made up to 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 31st December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th December 2022. New Address: Poppy Lodge Marbury Whitchurch Cheshire SY13 4LP. Previous address: 9 Hightown Sandbach CW11 1AD England
filed on: 11th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th December 2022. New Address: 9 Hightown Sandbach CW11 1AD. Previous address: Aqua House Hampton Heath Industrial Estate C/O Huxley Johnston Ltd Malpas Cheshire SY14 8LY
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th July 2021
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd September 2019 - the day director's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 5th July 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2015 - the day director's appointment was terminated
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th July 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th July 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2B Dunrobin Street Longton Stoke on Trent ST3 4NA on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(2 pages)
|
(TM02) 11th September 2013 - the day secretary's appointment was terminated
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 11th September 2013 - the day director's appointment was terminated
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 11th September 2013 - the day director's appointment was terminated
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 1st, August 2013
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, August 2013
| resolution
|
Free Download
(48 pages)
|
(SH03) Purchase of own shares
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 1st August 2013: 15.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st July 2012 to 31st December 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th July 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, May 2011
| resolution
|
Free Download
(47 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th July 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 27th August 2009 with shareholders record
filed on: 27th, August 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 18th August 2008 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 26th July 2007 with shareholders record
filed on: 26th, July 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 26th July 2007 with shareholders record
filed on: 26th, July 2007
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 15 shares on 15th August 2006. Value of each share 1 £, total number of shares: 16.
filed on: 8th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 15 shares on 15th August 2006. Value of each share 1 £, total number of shares: 16.
filed on: 8th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 25th August 2006 New secretary appointed;new director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 25th August 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 25th August 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 25th August 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 25th August 2006 New secretary appointed;new director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 25th August 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 25th August 2006 Secretary resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 25th, August 2006
| incorporation
|
Free Download
(12 pages)
|
(288b) On 25th August 2006 Secretary resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 25th, August 2006
| incorporation
|
Free Download
(12 pages)
|
(287) Registered office changed on 25/08/06 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB
filed on: 25th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/08/06 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB
filed on: 25th, August 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hs 411 LIMITEDcertificate issued on 23/08/06
filed on: 23rd, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hs 411 LIMITEDcertificate issued on 23/08/06
filed on: 23rd, August 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2006
| incorporation
|
Free Download
(14 pages)
|