AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 29th November 2022 to Victoria House 179 Hall Street Stockport SK1 4JG
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 28th November 2018 secretary's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th November 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th November 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Randolph House 37 41 Longshut Lane West Stockport Cheshire SK2 6RX on 19th January 2016 to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 4.00 GBP
filed on: 1st, May 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Gtr Manchester SK3 0XA on 27th November 2013
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2011
filed on: 26th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2009
filed on: 23rd, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 23rd, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st December 2009 secretary's details were changed
filed on: 23rd, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(6 pages)
|
169 |
Purchased 1 own shares on 1st April 2009. Value of each share 1 Gbp, total number of shares: 2.
filed on: 19th, June 2009
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/04/2009 from 67G4 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
288b |
On 19th February 2009 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 17th December 2008 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/10/2008 from unit 67 G4 europa business park bird hall lane stockport SK3 0XA
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 6th December 2007 with complete member list
filed on: 6th, December 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 06/12/07
annual return
|
|
363s |
Annual return drawn up to 6th December 2007 with complete member list
filed on: 6th, December 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 06/12/07
annual return
|
|
88(2)R |
Alloted 1 shares on 7th May 2007. Value of each share 1 £, total number of shares: 3.
filed on: 11th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 7th May 2007. Value of each share 1 £, total number of shares: 3.
filed on: 11th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 22nd May 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 22nd May 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 19th December 2006 with complete member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 19th December 2006
annual return
|
|
363s |
Annual return drawn up to 19th December 2006 with complete member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 19th December 2006
annual return
|
|
AA |
Accounts for a dormant company made up to 30th November 2005
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2005
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 17th July 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th July 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 27th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 27th, June 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 14th June 2006 New secretary appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 14th June 2006 New secretary appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 14th June 2006 Secretary resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th June 2006 Secretary resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 12th December 2005 with complete member list
filed on: 12th, December 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 12th December 2005 with complete member list
filed on: 12th, December 2005
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed e serve LIMITEDcertificate issued on 07/09/05
filed on: 7th, September 2005
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed e serve LIMITEDcertificate issued on 07/09/05
filed on: 7th, September 2005
| change of name
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2004
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2004
| incorporation
|
Free Download
(10 pages)
|