AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
2021/11/30 - the day director's appointment was terminated
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/04.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/04.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
2021/05/17 - the day director's appointment was terminated
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 2nd, January 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
2020/09/07 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/25.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
2017/05/27 - the day director's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/04. New Address: PO Box SK8 1HJ 12 Brookfield House Wilmslow Road Wilmslow Road Cheadle Cheshire SK8 1HJ. Previous address: 1 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HJ
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/10/04 - the day director's appointment was terminated
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/07/14.
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/07/14 - the day director's appointment was terminated
filed on: 17th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/09/08 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/08 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 30th, July 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2015/02/08. New Address: 1 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HJ. Previous address: 1 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HY
filed on: 8th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/08 with full list of members
filed on: 8th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
13.00 GBP is the capital in company's statement on 2015/02/08
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/03/03 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/03/03 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 24th, July 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/11/30 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/15 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/03 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/03/03 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2011/01/20.
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/01/20.
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/01/18.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/01/18 - the day director's appointment was terminated
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/01/18 - the day secretary's appointment was terminated
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/01/18
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/12/07 from 2 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HJ
filed on: 7th, December 2010
| address
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 18th, October 2010
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/03/03 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(11 pages)
|
CH01 |
On 2010/03/03 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/03 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/03/23 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/04/17 with shareholders record
filed on: 17th, April 2008
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 17th, April 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/03/29 with shareholders record
filed on: 29th, March 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to 2007/03/29 with shareholders record
filed on: 29th, March 2007
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 31st, January 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 31st, January 2007
| accounts
|
Free Download
(3 pages)
|
288b |
On 2006/08/30 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/08/30 New secretary appointed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/08/30 New secretary appointed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/08/30 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/06 from: 6 brookfield house off wilmslow road cheadle cheshire SK8 1HJ
filed on: 30th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/06 from: 6 brookfield house off wilmslow road cheadle cheshire SK8 1HJ
filed on: 30th, August 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2006/03/28 with shareholders record
filed on: 28th, March 2006
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to 2006/03/28 with shareholders record
filed on: 28th, March 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/03/31
filed on: 22nd, November 2005
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/03/31
filed on: 22nd, November 2005
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return up to 2005/04/27 with shareholders record
filed on: 27th, April 2005
| annual return
|
Free Download
(10 pages)
|
363s |
Annual return up to 2005/04/27 with shareholders record
filed on: 27th, April 2005
| annual return
|
Free Download
(10 pages)
|
88(2)R |
Alloted 12 shares on 2004/03/04. Value of each share 1 £, total number of shares: 13.
filed on: 6th, May 2004
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 12 shares on 2004/03/04. Value of each share 1 £, total number of shares: 13.
filed on: 6th, May 2004
| capital
|
Free Download
(4 pages)
|
288a |
On 2004/03/25 New director appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/03/25 New director appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/03/25 New secretary appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/03/25 New director appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY
filed on: 25th, March 2004
| address
|
Free Download
(1 page)
|
288a |
On 2004/03/25 New director appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/03/25 New secretary appointed
filed on: 25th, March 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY
filed on: 25th, March 2004
| address
|
Free Download
(1 page)
|
288b |
On 2004/03/11 Director resigned
filed on: 11th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/03/11 Director resigned
filed on: 11th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/03/11 Secretary resigned
filed on: 11th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/03/11 Secretary resigned
filed on: 11th, March 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2004
| incorporation
|
Free Download
(15 pages)
|