(CH01) On 1st October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th October 2018 secretary's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2015 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th November 2015: 1200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th October 2014: 1200.00 GBP
capital
|
|
(CH01) On 25th April 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th October 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) 12th April 2012 - the day director's appointment was terminated
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 12th April 2012 - the day director's appointment was terminated
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 164a Crompton Road Macclesfield Cheshire SK11 8EH on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CH03) On 13th January 2011 secretary's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 13th January 2011 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th October 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th May 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 20th May 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th October 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 31st, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 19th November 2008 with shareholders record
filed on: 19th, November 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 3rd, October 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 23rd July 2008 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 23rd July 2008 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 23rd July 2008 Director and secretary appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/07/2008 from lewes house 12 smith street rochdale lancashire OL16 1TX
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(88(3)) Particulars of contract relating to shares
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 750 shares on 13th November 2007. Value of each share 1 £, total number of shares: 1001.
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 250 shares on 13th November 2007. Value of each share 1 £, total number of shares: 251.
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 750 shares on 13th November 2007. Value of each share 1 £, total number of shares: 1001.
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 250 shares on 13th November 2007. Value of each share 1 £, total number of shares: 251.
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 1st, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 1st, December 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 26th November 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 26th November 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/11/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(288b) On 5th November 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th November 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th November 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th November 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2007
| incorporation
|
Free Download
(17 pages)
|