(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on August 28, 2020
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, March 2016
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 13, 2015: 125.00 GBP
capital
|
|
(CH01) On February 2, 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 26th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 26, 2014: 125.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 8, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 8, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 27, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 10, 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On December 10, 2010 secretary's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On December 10, 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 17, 2010. Old Address: 63 Coppice Road Willaston Nantwich Cheshire CW5 6QD
filed on: 17th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 8, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On July 8, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 8, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 29, 2009 - Annual return with full member list
filed on: 29th, July 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 9, 2008 - Annual return with full member list
filed on: 9th, July 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 20th, August 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 20th, August 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 30, 2007 - Annual return with full member list
filed on: 30th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 30, 2007 - Annual return with full member list
filed on: 30th, July 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to July 27, 2006 - Annual return with full member list
filed on: 27th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 27, 2006 - Annual return with full member list
filed on: 27th, July 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 21st, July 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 21st, July 2006
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 15th, December 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 15th, December 2005
| accounts
|
Free Download
(1 page)
|
(288a) On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 5, 2005 New secretary appointed;new director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On August 5, 2005 Director resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 5, 2005 Secretary resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/05 from: gladstone house 505 etruria road basford stoke on trent staffordshire ST4 6JH
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
(288a) On August 5, 2005 New secretary appointed;new director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On August 5, 2005 Director resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/05 from: gladstone house 505 etruria road basford stoke on trent staffordshire ST4 6JH
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
(288b) On August 5, 2005 Secretary resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2005
| incorporation
|
Free Download
(16 pages)
|