(AD01) Change of registered address from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England on 2024/01/17 to 37 Marsh Parade Newcastle Staffordshire ST5 1BT
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2023/06/16
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 2022/12/30, company appointed a new person to the position of a secretary
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/12/30
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/06/10
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, May 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2021/12/13
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/08.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/08.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/08.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2018/06/04
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 2018/01/29 to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/22
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 21.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/06/22.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/22.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/22.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/06/22
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/12/01
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/22
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/22
filed on: 31st, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 21.00 GBP is the capital in company's statement on 2013/12/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/22
filed on: 3rd, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/22
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 27th, September 2011
| accounts
|
Free Download
(11 pages)
|
(CH03) On 2011/01/06 secretary's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/22
filed on: 6th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/07/22 from 2&3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/22
filed on: 12th, January 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/01/12 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/01/12 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/11/07 from 20 Kestrel Close Middlewich Cheshire CW10 0SA
filed on: 7th, November 2009
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 3rd, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/01/07 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 2009/01/07 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/12/31
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/07/28 with complete member list
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008/05/21 Secretary appointed
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/05/2008 from the old stables hatherton lodge hatherton nantwich cheshire CW5 7RA
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2007
| resolution
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2007
| resolution
|
Free Download
(20 pages)
|
(288b) On 2007/01/30 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/30 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/01/30 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/01/30 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/30 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/01/30 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/01/30 New secretary appointed;new director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/01/30 New secretary appointed;new director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20 shares on 2007/01/24. Value of each share 1 £, total number of shares: 21.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20 shares on 2007/01/24. Value of each share 1 £, total number of shares: 21.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/01/07 from: churchill house 47 regent oad hanley stoke on trent staffordshire ST1 3RQ
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/01/07 from: churchill house 47 regent oad hanley stoke on trent staffordshire ST1 3RQ
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed offshelf 348 LTDcertificate issued on 19/01/07
filed on: 19th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed offshelf 348 LTDcertificate issued on 19/01/07
filed on: 19th, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(18 pages)
|