(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2UD on Tue, 5th Jul 2022 to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Jul 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On Mon, 20th May 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 22nd May 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd May 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Nov 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 24th Oct 2013 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Oct 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 13th Feb 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Thu, 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 30th May 2013, company appointed a new person to the position of a secretary
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 28th Jan 2013. Old Address: C/O Hallidays Llp Riverside House Kings Reach Road Stockport Cheshire SK4 2HD United Kingdom
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 24th Jan 2013. Old Address: C/O F Aspin & Co Grosvenor Place Grosvenor Street Mold Flintshire CH7 1EJ
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 25th May 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 2nd Dec 2010 new director was appointed.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Nov 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Nov 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 15/09/2009 from c/o f aspin & co pendre house pwll glas mold flintshire CH7 1RA
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 7th Jan 2009 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 21st Nov 2007 with complete member list
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 21st Nov 2007 with complete member list
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 1st, August 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 1st, August 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Mon, 4th Dec 2006 with complete member list
filed on: 4th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 4th Dec 2006 with complete member list
filed on: 4th, December 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/11/06 from: 12 eaton road handbridge chester CH4 7EN
filed on: 20th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/06 from: 12 eaton road handbridge chester CH4 7EN
filed on: 20th, November 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 31/10/06
filed on: 16th, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 31/10/06
filed on: 16th, October 2006
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2005
| incorporation
|
Free Download
(13 pages)
|