(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 11th Jan 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 5th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 18th Oct 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 18th Oct 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 18th Oct 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Jan 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 5th Jan 2009 with shareholders record
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 7th Dec 2007 with shareholders record
filed on: 7th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 7th Dec 2007 with shareholders record
filed on: 7th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 24th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 24th, July 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Sun, 10th Dec 2006 with shareholders record
filed on: 10th, December 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Sun, 10th Dec 2006 with shareholders record
filed on: 10th, December 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 1st, September 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 1st, September 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Tue, 8th Nov 2005 with shareholders record
filed on: 8th, November 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 8th Nov 2005 with shareholders record
filed on: 8th, November 2005
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, October 2005
| incorporation
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, October 2005
| incorporation
|
Free Download
(5 pages)
|
(CERTNM) Company name changed swirl home and commercial spas a nd hot tubs LIMITEDcertificate issued on 17/10/05
filed on: 17th, October 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swirl home and commercial spas a nd hot tubs LIMITEDcertificate issued on 17/10/05
filed on: 17th, October 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/08/05 from: springfield house, 41-45 chapel brow, leyland cheshire PR25 3NH
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/05 from: springfield house, 41-45 chapel brow, leyland cheshire PR25 3NH
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 18th Oct 2004. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2004
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Mon, 18th Oct 2004. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2004
| capital
|
Free Download
(3 pages)
|
(288a) On Tue, 16th Nov 2004 New secretary appointed
filed on: 16th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 16th Nov 2004 New director appointed
filed on: 16th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 16th Nov 2004 New secretary appointed
filed on: 16th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 16th Nov 2004 New director appointed
filed on: 16th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 20th Oct 2004 Secretary resigned
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th Oct 2004 Director resigned
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th Oct 2004 Director resigned
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th Oct 2004 Secretary resigned
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2004
| incorporation
|
Free Download
(9 pages)
|