AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On March 30, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 29, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 29, 2020 secretary's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Parrs Bank Buildings Dane Street Northwich Cheshire CW9 5HA. Change occurred on November 2, 2015. Company's previous address: Parrs Bank Buildings 8-10 Dane Street Northwich Cheshire CW9 5HA.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2013: 35000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 5, 2011 secretary's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 10th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 8, 2008 - Annual return with full member list
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Curr sho from 31/10/2008 to 31/03/2008
filed on: 7th, March 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 34800 shares on December 1, 2007. Value of each share 1 £, total number of shares: 35000.
filed on: 5th, December 2007
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 34800 shares on December 1, 2007. Value of each share 1 £, total number of shares: 35000.
filed on: 5th, December 2007
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on October 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, November 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 100 shares on October 8, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 14th, November 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on October 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, November 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 100 shares on October 8, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 14th, November 2007
| capital
|
Free Download
(3 pages)
|
288a |
On October 16, 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 16, 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 16, 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 16, 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 16, 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 16, 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 15, 2007 Secretary resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 15, 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 15, 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 15, 2007 Secretary resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2007
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2007
| incorporation
|
Free Download
(32 pages)
|