(AA) Total exemption full accounts data made up to 22nd September 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 22nd September 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, July 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, July 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 22nd September 2019
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 23rd September 2019 to 22nd September 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 23rd September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 24th September 2018
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 24th September 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 25th September 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 27th September 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 27th September 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th September 2016
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st September 2016. New Address: Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE. Previous address: 90 Bath Vale Congleton Cheshire CW12 2HY
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th February 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th May 2016: 1000.00 GBP
capital
|
|
(TM01) 30th September 2015 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th September 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 27th February 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 26th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th February 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 27th February 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 27th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th February 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd April 2014: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 127 Churchgate Southport Merseyside PR9 7JE England on 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th February 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th February 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th February 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) 24th August 2010 - the day secretary's appointment was terminated
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG United Kingdom on 24th August 2010
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 24th August 2010
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2010
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 24th August 2010 - the day director's appointment was terminated
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2010
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th February 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
(288b) On 14th May 2009 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 11th May 2009 Appointment terminated secretary
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 11th May 2009 Secretary appointed
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 3rd March 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, February 2008
| incorporation
|
Free Download
(14 pages)
|