(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Saturday 4th April 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Whimmbrook Lodge Paddock Hill Mobberley Cheshire WA16 7DG United Kingdom to Laurel House Kitling Road Knowsley Business Park Prescot L34 9JA on Monday 6th April 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box WA16 7DG 1 Peartree Cottages, Paddock Hill Lane, 1 Peartree Cottages, Paddock Hill Lane, Mobberley Cheshire WA16 7DG United Kingdom to Whimmbrook Lodge Paddock Hill Mobberley Cheshire WA16 7DG on Thursday 28th December 2017
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st October 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Peartree Cottages Paddock Hill Mobberley Knutsford Cheshire WA16 7DG to PO Box WA16 7DG 1 Peartree Cottages, Paddock Hill Lane, 1 Peartree Cottages, Paddock Hill Lane, Mobberley Cheshire WA16 7DG on Sunday 20th November 2016
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Peartree Cottages Paddock Hill Mobberley Knutsford Cheshire WA16 7DG England to 1 Peartree Cottages Paddock Hill Mobberley Knutsford Cheshire WA16 7DG on Saturday 12th December 2015
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 8th October 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 12th December 2015
capital
|
|
(AD01) Registered office address changed from C/O Chris Denham 1 Paddock Hill Mobberley Knutsford Cheshire WA16 7DG England to 1 Peartree Cottages Paddock Hill Mobberley Knutsford Cheshire WA16 7DG on Saturday 12th December 2015
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF to C/O Chris Denham 1 Paddock Hill Mobberley Knutsford Cheshire WA16 7DG on Monday 30th March 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th March 2015.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 8th October 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 24th December 2014
capital
|
|
(TM02) Secretary appointment termination on Monday 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 8th October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 8th October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 8th October 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On Thursday 7th October 2010 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 8th October 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 7th October 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 8th October 2009 with full list of members
filed on: 23rd, October 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 25/08/2009 from dmc house pullman business park pullman way ringwood hampshire BH24 1HD
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 10th, August 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On Friday 17th April 2009 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 23rd, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 15th October 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/09/2008 from prospect house 11-13 lonsdale gardens tunbridge wells TN1 1NU
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 9th September 2008 Secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 9th September 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 9th September 2008 Appointment terminated secretary
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 9th September 2008 Appointment terminated director
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th March 2008 Director appointed
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 28th March 2008 Director and secretary appointed
filed on: 28th, March 2008
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, March 2008
| resolution
|
Free Download
(1 page)
|
(122) S-div
filed on: 28th, March 2008
| capital
|
Free Download
(1 page)
|
(288b) On Monday 15th October 2007 Secretary resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 15th October 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 15th October 2007 Secretary resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 15th October 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2007
| incorporation
|
Free Download
(17 pages)
|