(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Feb 2021. New Address: 41 High Street Sandbach CW11 1AL. Previous address: 31 Wellington Road Nantwich Cheshire CW5 7ED
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Mar 2014 director's details were changed
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Jul 2014 with full list of members
filed on: 2nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 2nd Aug 2014: 201.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 27th Feb 2014. Old Address: Westminster Buildings 1 Mill Street Crewe Cheshire CW2 7AE
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Wed, 2nd Oct 2013 - the day secretary's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 31st Jul 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 23rd Aug 2013: 201 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 6th Dec 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 26th Jan 2012 - the day director's appointment was terminated
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 6th Dec 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 6th Dec 2010 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 7th Apr 2010 - the day director's appointment was terminated
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 6th Dec 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/04/2009 from 31 wellington road nantwich cheshire CW5 7ED
filed on: 13th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 23rd Dec 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Fri, 1st Feb 2008 with shareholders record
filed on: 1st, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 1st Feb 2008 with shareholders record
filed on: 1st, February 2008
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 10th Jul 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 10th Jul 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 10th Jul 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 10th Jul 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Apr 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 19th Apr 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 19th Apr 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 19th Apr 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 200 shares from Wed, 6th Dec 2006 to Thu, 8th Mar 2007. Value of each share 1 £, total number of shares: 201.
filed on: 16th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 200 shares from Wed, 6th Dec 2006 to Thu, 8th Mar 2007. Value of each share 1 £, total number of shares: 201.
filed on: 16th, April 2007
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(287) Registered office changed on 20/03/07 from: 788-790 finchley road london NW11 7TJ
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/07 from: 788-790 finchley road london NW11 7TJ
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed upward trading LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed upward trading LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(16 pages)
|