(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 18, 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 21, 2016: 5.00 GBP
capital
|
|
(CH01) On April 21, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB. Change occurred on December 11, 2014. Company's previous address: C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 11, 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on May 29, 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 10, 2012. Old Address: , Whittington Hall Whittington Road, Worcester, Worcestershire, WR5 2ZX
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 10, 2012) of a secretary
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2012 to March 31, 2012
filed on: 9th, January 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 9, 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2009
filed on: 10th, May 2011
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2006
filed on: 10th, May 2011
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2007
filed on: 10th, May 2011
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2008
filed on: 10th, May 2011
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return for the period up to April 18, 2010
filed on: 10th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2006
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 9, 2011. Old Address: , C/O 60 Clarence Road,, Grappenhall, Warrington, Cheshire, WA4 2PQ
filed on: 9th, May 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2007
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2008
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AP04) Appointment (date: May 9, 2011) of a secretary
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 9, 2011 new director was appointed.
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2006
| gazette
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2006
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2006
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2006
| gazette
|
Free Download
(1 page)
|
(288b) On September 7, 2005 Director resigned
filed on: 7th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2005 Secretary resigned
filed on: 7th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2005 Secretary resigned
filed on: 7th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2005 Director resigned
filed on: 7th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2005
| incorporation
|
Free Download
(18 pages)
|