AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 18, 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Heath Drive Tarvin Chester CH3 8EZ. Change occurred on August 21, 2023. Company's previous address: 119 Swanlow Lane Winsford CW7 1JB England.
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On August 18, 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, March 2022
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 24, 2021: 100.00 GBP
filed on: 15th, April 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, April 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, April 2021
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 1, 2019: 8.00 GBP
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 119 Swanlow Lane Winsford CW7 1JB. Change occurred on August 7, 2019. Company's previous address: 17 Hawkshead Way Winsford Cheshire CW7 2SY.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On April 18, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 10, 2016: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 1, 2015
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2014: 4.00 GBP
filed on: 1st, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 10, 2014. Old Address: C/O Paul Broadhurst & Co 74 76 High Street Winsford Cheshire CW7 2AP United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 30, 2012. Old Address: C/O Paul Broadhurst & Co 74 76 High Street Winsford Cheshire CW7 2AP United Kingdom
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 30, 2012. Old Address: C/O Saint & Co Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 24, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/12/2008 from c/o saint & co poets walk penrith CU9MBRIA CA11 7HS
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to May 12, 2008 - Annual return with full member list
filed on: 12th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 12th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 12th, November 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 9, 2007 - Annual return with full member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 9, 2007 - Annual return with full member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from May 1, 2006 to May 31, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 15th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from May 1, 2006 to May 31, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 15th, August 2006
| capital
|
Free Download
(2 pages)
|
288a |
On May 22, 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 22, 2006 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2006 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2006 New secretary appointed;new director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 22, 2006 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2006 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2006 New secretary appointed;new director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 22nd, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 22nd, May 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(14 pages)
|