(AD01) Change of registered address from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 23rd December 2021 to 1a Town Lane Charlesworth Glossop Derbyshire SK13 5HA
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(CH03) On 23rd December 2021 secretary's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd December 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st December 2021 secretary's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 14th December 2021 to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 5th August 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 30th January 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th January 2020 secretary's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, July 2019
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, July 2019
| capital
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd February 2019 secretary's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(CH03) On 7th October 2016 secretary's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st August 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 28th January 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th June 2013: 100 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15th November 2011
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 30th June 2009 with complete member list
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2008
filed on: 27th, June 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 20th June 2008 with complete member list
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 05/04/2008
filed on: 7th, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 4th August 2007 New director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 4th August 2007 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 4th August 2007 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 15th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 4th August 2007 New director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 15th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(9 pages)
|