RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2021
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on August 13, 2021: 50008.00 GBP
filed on: 14th, September 2021
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 1, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 1, 2020) of a secretary
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 11th, December 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 28, 2020 - 50000.00 GBP
filed on: 11th, December 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 10th, December 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 24, 2015: 83334.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 24, 2014: 83334.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 4, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 4, 2011 secretary's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 4, 2011. Old Address: Lower Hall Farm, Common Lane Lower Stretton Warrington WA4 4PE
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 20, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 12th, August 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to April 28, 2008 - Annual return with full member list
filed on: 28th, April 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 19th, February 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 19th, February 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(7 pages)
|
353 |
Location of register of members
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/06 from: unit 1 dodd lane off chorley road westhoughton bolton lancashire BL5 3NT
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to July 12, 2006 - Annual return with full member list
filed on: 12th, July 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/07/06 from: unit 1 dodd lane off chorley road westhoughton bolton lancashire BL5 3NT
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to July 12, 2006 - Annual return with full member list
filed on: 12th, July 2006
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 28th, December 2005
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 28th, December 2005
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to May 11, 2005 - Annual return with full member list
filed on: 11th, May 2005
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to May 11, 2005 - Annual return with full member list
filed on: 11th, May 2005
| annual return
|
Free Download
(8 pages)
|
288a |
On November 24, 2004 New secretary appointed
filed on: 24th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 24, 2004 New secretary appointed
filed on: 24th, November 2004
| officers
|
Free Download
(2 pages)
|
288b |
On July 1, 2004 Director resigned
filed on: 1st, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On July 1, 2004 New director appointed
filed on: 1st, July 2004
| officers
|
Free Download
(2 pages)
|
288b |
On July 1, 2004 Director resigned
filed on: 1st, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 1, 2004 Secretary resigned
filed on: 1st, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On July 1, 2004 New director appointed
filed on: 1st, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2004 New director appointed
filed on: 1st, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2004 New director appointed
filed on: 1st, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2004 New director appointed
filed on: 1st, July 2004
| officers
|
Free Download
(2 pages)
|
288b |
On July 1, 2004 Secretary resigned
filed on: 1st, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On July 1, 2004 New director appointed
filed on: 1st, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2004 New director appointed
filed on: 1st, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2004 New director appointed
filed on: 1st, July 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 83332 shares on May 14, 2004. Value of each share 1 £, total number of shares: 83334.
filed on: 20th, May 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 83332 shares on May 14, 2004. Value of each share 1 £, total number of shares: 83334.
filed on: 20th, May 2004
| capital
|
Free Download
(2 pages)
|
288a |
On May 6, 2004 New secretary appointed
filed on: 6th, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On May 6, 2004 Director resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On May 6, 2004 Director resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 6, 2004 New director appointed
filed on: 6th, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On May 6, 2004 Secretary resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE
filed on: 6th, May 2004
| address
|
Free Download
(1 page)
|
288a |
On May 6, 2004 New secretary appointed
filed on: 6th, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On May 6, 2004 Secretary resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE
filed on: 6th, May 2004
| address
|
Free Download
(1 page)
|
288a |
On May 6, 2004 New director appointed
filed on: 6th, May 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2004
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2004
| incorporation
|
Free Download
(20 pages)
|