(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 27th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-11-25 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-26 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 29, Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL England to The Carriage House Brynkinalt Business Centre Chirk Wrexham Clwyd LL14 5NS on 2021-04-28
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-04-26 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, July 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 26th, February 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2019
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-06
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 061574460002, created on 2019-02-12
filed on: 14th, February 2019
| mortgage
|
Free Download
(29 pages)
|
(CH01) On 2019-01-08 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 30th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Office 29, Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on 2016-10-03
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-03-13 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-03-13 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-03-13 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-03-14 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-09-02: 100.00 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, December 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 2nd, December 2013
| resolution
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, August 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2013-08-05
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-03-13 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-03-13 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
(AP03) On 2011-05-11 - new secretary appointed
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-05-11
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-03-13 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 2011-01-21
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, June 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2010-03-13 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-13 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 30th, July 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2009-06-02
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2008-03-31
filed on: 9th, January 2009
| accounts
|
Free Download
(8 pages)
|
(288c) Director's change of particulars
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-04-29
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, November 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, November 2007
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/10/07 from: high gables, moss lane brereton heath congleton cheshire CW12 4SX
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/10/07 from: high gables, moss lane brereton heath congleton cheshire CW12 4SX
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(18 pages)
|