AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1 Smeatonwood Pinsley Green Road Wrenbury Nantwich Cheshire CW5 8GU. Change occurred on Friday 11th August 2023. Company's previous address: 4 Pinsley Green Road Wrenbury Nantwich Cheshire CW5 8GU England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th January 2023.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th November 2022
filed on: 11th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Pinsley Green Road Wrenbury Nantwich Cheshire CW5 8GU. Change occurred on Sunday 11th December 2022. Company's previous address: Buerton Hall Farm Woore Road Buerton Crewe Cheshire CW3 0DG England.
filed on: 11th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 12th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th June 2021.
filed on: 6th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd April 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Buerton Hall Farm Woore Road Buerton Crewe Cheshire CW3 0DG. Change occurred on Monday 18th November 2019. Company's previous address: 5 Pinsley Green Road Wrenbury Nantwich CW5 8GU England.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Pinsley Green Road Wrenbury Nantwich CW5 8GU. Change occurred on Monday 5th November 2018. Company's previous address: 4 Pinsley Green Road Wrenbury Nantwich CW5 8GU England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Pinsley Green Road Wrenbury Nantwich CW5 8GU. Change occurred on Monday 5th November 2018. Company's previous address: The Old Dairy Pinsley Green Road Wrenbury Nantwich Cheshire CW5 8GU England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Dairy Pinsley Green Road Wrenbury Nantwich Cheshire CW5 8GU. Change occurred on Tuesday 20th March 2018. Company's previous address: 31 Wellington Road Nantwich Cheshire CW5 7ED.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th December 2016.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th December 2016
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 29th November 2010 from 21 St Thomas Street Bristol Avon BS1 6JS
filed on: 29th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 18th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 2nd March 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 28/01/2009 from 1 dysart building nantwich CW5 5DP
filed on: 28th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 28th January 2009 Secretary appointed
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 12th August 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 12th August 2008 Appointment terminated secretary
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to Thursday 6th December 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Thursday 6th December 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 17th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 17th, September 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to Thursday 23rd November 2006 - Annual return with full member list
filed on: 23rd, November 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to Thursday 23rd November 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Period up to Thursday 23rd November 2006 - Annual return with full member list
filed on: 23rd, November 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 16/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 16th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 16th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 21st December 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 21st December 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 21st December 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 21st December 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 21st December 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 21st December 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 21st December 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 21st December 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2005
| incorporation
|
Free Download
(12 pages)
|