(AA) Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2022/03/28, originally was 2022/03/29.
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/30
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/30
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/30
filed on: 29th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE England on 2019/08/05 to Wildes House Worksop Road Clowne Chesterfield S43 4TD
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/30
filed on: 24th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2018/03/29
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2017/03/30
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2017/03/31 from 2017/02/28
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT on 2017/02/07 to Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/02/28
filed on: 29th, November 2016
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on 2016/04/06
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/08
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AP03) On 2015/01/23, company appointed a new person to the position of a secretary
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/01/23
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/11/18 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/11/18 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JP on 2014/11/14 to Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/04.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2014/02/28
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/08
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2014/04/21
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/07/02 from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 2nd, July 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/08.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/04/08
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/03/28 from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2013/05/31 from 2013/02/28
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2013/08/13
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/08
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2013/07/31 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/31 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/31 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 8th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2012/02/28, originally was 2012/08/31.
filed on: 3rd, May 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012/12/20 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/12/20 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/12/20 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/08
filed on: 17th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed w trading LIMITEDcertificate issued on 09/03/12
filed on: 9th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012/03/05
filed on: 5th, March 2012
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/02/13 from First Floor 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/02/13.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP04) On 2012/02/13, company appointed a new person to the position of a secretary
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/23 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/23 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/11/01 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012/01/10
filed on: 10th, January 2012
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, January 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/11/09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/11/09.
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2011
| incorporation
|
Free Download
(23 pages)
|