AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 7th December 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2016 to Friday 30th September 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 18th September 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 18th October 2014.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 23rd January 2013.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 2nd December 2010 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 13th April 2010 from Grove Industrial Park Grove Mill Grove Lane Padiham Lancashire BB12 8DN
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2009 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Friday 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Wednesday 4th March 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Friday 11th January 2008
filed on: 11th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 11th January 2008
filed on: 11th, January 2008
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, December 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, December 2007
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, December 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, December 2007
| incorporation
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Saturday 6th January 2007
filed on: 6th, January 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to Saturday 6th January 2007
filed on: 6th, January 2007
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 6th, October 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 6th, October 2006
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 16th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 16th, March 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 21st February 2006
filed on: 21st, February 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 21st February 2006
filed on: 21st, February 2006
| annual return
|
Free Download
(7 pages)
|
288b |
On Tuesday 21st December 2004 Secretary resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 21st December 2004 New secretary appointed;new director appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st December 2004 Director resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 21st December 2004 New secretary appointed;new director appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st December 2004 New director appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st December 2004 New director appointed
filed on: 21st, December 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/12/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 21st, December 2004
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 21st December 2004 Secretary resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 21st, December 2004
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 2nd December 2004. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 2nd December 2004. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2004
| capital
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st December 2004 Director resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2004
| incorporation
|
Free Download
(18 pages)
|