(AA) Full accounts data made up to April 30, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(24 pages)
|
(CH01) On October 5, 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to April 30, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(29 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, May 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, May 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 29th, May 2021
| resolution
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 9, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 12, 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AP03) On April 12, 2021 - new secretary appointed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 12, 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England to Unit 1 & 2 Alfred Eley Close Swadlincote DE11 0WU on April 12, 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 30, 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to April 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 30, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: February 16, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 30, 2018
filed on: 22nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 26, 2017
filed on: 26th, October 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, October 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 31, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(24 pages)
|
(AP03) On June 23, 2017 - new secretary appointed
filed on: 1st, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Ardane Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP to 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE on June 27, 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 23, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 23, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 23, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 23, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 23, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 23, 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 27, 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to January 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 5, 2016: 12459.00 GBP
capital
|
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 8, 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 2, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 1, 2015
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 1, 2015
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(AP03) On December 1, 2015 - new secretary appointed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to March 24, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2015: 12459.00 GBP
capital
|
|
(AP03) On March 3, 2015 - new secretary appointed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 3, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to March 24, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 11, 2014: 12459.00 GBP
capital
|
|
(AA) Full accounts data made up to January 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(20 pages)
|
(AD01) Company moved to new address on May 9, 2013. Old Address: Unit E Buckshaw Link Ordnance Road Buckshaw Village Chorley Lancashire PR7 7EL United Kingdom
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 22, 2012 new director was appointed.
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(19 pages)
|
(TM02) Secretary appointment termination on April 17, 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 17, 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 17, 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 17, 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 14, 2011 new director was appointed.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On June 27, 2011 - new secretary appointed
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On June 27, 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, June 2011
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, June 2011
| resolution
|
Free Download
(27 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2012 to January 31, 2012
filed on: 6th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 26, 2011. Old Address: the Porters Lodge 10 Gritstone Drive Macclesfield Cheshire SK10 3SF United Kingdom
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2010: 10556.00 GBP
filed on: 28th, March 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2010: 10556.00 GBP
filed on: 28th, March 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 31, 2010: 10556.00 GBP
filed on: 28th, March 2011
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: October 28, 2010
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 19, 2010: 10556.00 GBP
filed on: 7th, April 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 24, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 09/07/09
filed on: 28th, July 2009
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 31/03/09
filed on: 28th, July 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, July 2009
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 28th, July 2009
| resolution
|
Free Download
(36 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, July 2009
| resolution
|
Free Download
(36 pages)
|
(288a) On July 28, 2009 Director appointed
filed on: 28th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On May 18, 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(11 pages)
|