(CS01) Confirmation statement with no updates Sunday 21st January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 21st January 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 21st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 9th May 2018
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to 18 Moss Lane Close Beoley Redditch Worcestershire B98 9AU on Monday 23rd January 2017
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 21st January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st December 2014 to Tuesday 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered office on Friday 28th March 2014 from 59-63 Station Road Northwich Cheshire CW9 5LT
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
(AD01) Change of registered office on Tuesday 29th October 2013 from C/O C/O Merrall-Ross International Ltd First Floor Unit 5410 North Wales Business Park Abergele Conwy County LL22 8LJ Wales
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Monday 21st January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 23rd August 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 23rd August 2012 from 27 Melton Road Kings Heath Birmingham B14 7DA England
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2012 to Saturday 31st December 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 24th January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 21st January 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) On Wednesday 14th September 2011 - new secretary appointed
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 14th September 2011.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 14th September 2011.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 18th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 18th August 2011 from 34 Gaddesby Road Kings Heath Birmingham B14 7EX United Kingdom
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, January 2011
| incorporation
|
Free Download
(53 pages)
|