AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 st. Clements Court Weston Crewe CW2 5NS. Change occurred on February 17, 2022. Company's previous address: C/O the Chairman 9 st. Clements Court Weston Crewe CW2 5NS.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 8th, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 10, 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2014 new director was appointed.
filed on: 3rd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2014
filed on: 1st, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2014
filed on: 1st, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 6, 2013. Old Address: C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 29, 2013. Old Address: C/O Jones Associates 5 Market Place Macclesfield Cheshire SK10 1EB England
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 22, 2013. Old Address: 9 St Clements Court Chorlton Cheshire CW2 5NS Great Britain
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 17, 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 10, 2013) of a secretary
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 10, 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: 9 St Clements Court Chorlton Cheshire CW2 5NS England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: 12 St Clements Court Chorlton Crewe Cheshire CW2 5NS
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On February 20, 2009 Appointment terminated director
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 20, 2009 - Annual return with full member list
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 7, 2008 - Annual return with full member list
filed on: 7th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/08 from: 6 st clements court chorlton crewe cheshire CW2 5NS
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/08 from: 6 st clements court chorlton crewe cheshire CW2 5NS
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/08 to 31/10/07
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/08 to 31/10/07
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
288a |
On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2007 New secretary appointed;new director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2007 New secretary appointed;new director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 21, 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 21, 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to March 9, 2007 - Annual return with full member list
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 9, 2007 - Annual return with full member list
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On March 7, 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 7, 2007 Director resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 7, 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 7, 2007 Director resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/06 from: c/o trinity (estates) management LIMITED verulam house 110 luton road harpenden hertfordshire AL5 3BL
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/06 from: c/o trinity (estates) management LIMITED verulam house 110 luton road harpenden hertfordshire AL5 3BL
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 22nd, September 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 22nd, September 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 5, 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 5, 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 5, 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 5, 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
363a |
Period up to March 7, 2006 - Annual return with full member list
filed on: 7th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 7, 2006 - Annual return with full member list
filed on: 7th, March 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On October 31, 2005 Director resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On October 31, 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(6 pages)
|
288b |
On October 31, 2005 Director resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 31, 2005 Director resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 31, 2005 Director resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On October 31, 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(6 pages)
|
288a |
On October 31, 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(6 pages)
|
288a |
On October 31, 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(30 pages)
|