(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th September 2022 to 30th June 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 97 London Road Stockton Heath Warrington WA4 6LG England on 11th February 2020 to Mellor House 65 - 81 st. Petersgate Stockport SK1 1DS
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 10th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of accounting period to 30th September 2018 from 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 24th October 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Princess Street Knutsford Cheshire WA16 6BP on 24th October 2018 to 97 London Road Stockton Heath Warrington WA4 6LG
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 21st September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th April 2014
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th April 2015
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th April 2015
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 11th, February 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 11th February 2014: 54750.00 GBP
filed on: 11th, February 2014
| capital
|
Free Download
(4 pages)
|
(AP03) On 7th February 2014, company appointed a new person to the position of a secretary
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 4th February 2014: 54750.00 GBP
filed on: 4th, February 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2009
filed on: 27th, January 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 4th, June 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 13th March 2009 Appointment terminated director
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 9th February 2009 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 12th January 2009 with complete member list
filed on: 12th, January 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On 1st September 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd May 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd May 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 03/04/08
filed on: 16th, April 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, April 2008
| resolution
|
Free Download
(14 pages)
|
(288b) On 13th March 2008 Appointment terminated secretary
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 13th March 2008 Appointment terminated director
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th February 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th February 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th February 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th February 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th February 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th February 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/02/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed brand new co (379) LIMITEDcertificate issued on 17/01/08
filed on: 17th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brand new co (379) LIMITEDcertificate issued on 17/01/08
filed on: 17th, January 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(38 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(38 pages)
|