AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4th October 2016 to 213 Derbyshire Lane Sheffield S8 8SA
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 15th November 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts made up to 31st March 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 7th October 2010
filed on: 7th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 7th October 2010
filed on: 7th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st February 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 23rd March 2009 with complete member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 25th March 2008 with complete member list
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, July 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, July 2007
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed crest psc 1333 LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crest psc 1333 LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(16 pages)
|