(AA) Micro company accounts made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st January 2021 to 30th April 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th October 2017
filed on: 5th, October 2017
| resolution
|
Free Download
|
(CH01) On 19th February 2015 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th January 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 19th February 2015. New Address: Grange Farm 17 Granby Lane Plungar Nottingham NG13 0JJ. Previous address: 11 Wellington Road Nantwich Cheshire CW5 7BH
filed on: 19th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th January 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th January 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th January 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Pratchetts Row Nantwich Cheshire CW5 5SB on 6th January 2012
filed on: 6th, January 2012
| address
|
Free Download
(2 pages)
|
(CH03) On 24th August 2011 secretary's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 24th August 2011 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th January 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 21st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th January 2010 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 11th March 2009 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(5 pages)
|
(395) Duplicate mortgage certificatecharge no:2
filed on: 15th, May 2008
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, May 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2008
| mortgage
|
Free Download
(5 pages)
|
(363s) Annual return up to 22nd January 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 22nd January 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 23/01/07 from: landmark house station road cheadle hulme cheadle SK8 7BS
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/07 from: landmark house station road cheadle hulme cheadle SK8 7BS
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 16th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 16th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 23rd January 2007 New secretary appointed;new director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd January 2007 New director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd January 2007 New secretary appointed;new director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd January 2007 New director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(9 pages)
|