AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Mar 2022 to Tue, 29th Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
AP03 |
On Thu, 1st Aug 2019, company appointed a new person to the position of a secretary
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE United Kingdom on Tue, 6th Aug 2019 to Wildes House Worksop Road Clowne Chesterfield S43 4TD
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 12th Sep 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT on Thu, 18th May 2017 to Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 17th Dec 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Mar 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Sat, 31st Jan 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th Nov 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Tue, 18th Nov 2014 to Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th Nov 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Aug 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Apr 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th Mar 2014. Old Address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jan 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Aug 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Thu, 31st Jan 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 13th Aug 2013
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 31st Jul 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jul 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jul 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2012 to Tue, 31st Jan 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Dec 2012 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Dec 2012 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Dec 2012 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Aug 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 23rd Jan 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Jan 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tue, 19th Jun 2012, company appointed a new person to the position of a secretary
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Jun 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 19th Jun 2012. Old Address: First Floor 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, June 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, June 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, January 2012
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Nov 2011
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2011 new director was appointed.
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 20th, September 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2011
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(23 pages)
|