AP03 |
New secretary appointment on Sun, 1st Oct 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sat, 21st May 2022 - 55.00 GBP
filed on: 4th, July 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 4th, July 2022
| capital
|
Free Download
(3 pages)
|
TM02 |
Fri, 6th May 2022 - the day secretary's appointment was terminated
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 6th May 2022 - the day director's appointment was terminated
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sun, 21st Nov 2021 - 63.00 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 16th Sep 2021. New Address: Unit 14 Dunston Dairy Farm Dunston Stafford ST18 9AB. Previous address: Lakeside House Ladford Covert Industrial Park Seighford Stafford ST18 9QL England
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 14th, June 2021
| resolution
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 21st May 2021 - 72.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Fri, 21st May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Tue, 1st Dec 2020 secretary's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th Nov 2019. New Address: Lakeside House Ladford Covert Industrial Park Seighford Stafford ST18 9QL. Previous address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 22nd Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 22nd Feb 2017 secretary's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Mon, 18th Jul 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2015 to Thu, 31st Dec 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 100.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 22nd Oct 2014. New Address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD. Previous address: C/O Topping Partnership, 9Th Floor, 8 Exchange Quay Salford Gtr Manchester M5 3EJ
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Dec 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Nov 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Nov 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Nov 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Nov 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 27th Nov 2008 with shareholders record
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 23rd, September 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On Fri, 14th Dec 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 14th Dec 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 14th Dec 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 14th Dec 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 14th Dec 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 14th Dec 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 14th Dec 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 14th Dec 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 14th Dec 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 14th Dec 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 27th, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 27th, January 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 22nd Nov 2006 with shareholders record
filed on: 22nd, November 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/11/06 from: 15, fairway girton cambridge cambridgeshire CB30QF
filed on: 22nd, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/06 from: 15, fairway girton cambridge cambridgeshire CB30QF
filed on: 22nd, November 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 22nd Nov 2006 with shareholders record
filed on: 22nd, November 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(13 pages)
|