AA |
Dormant company accounts made up to Mon, 22nd May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Sep 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Sep 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th May 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 21 Holborn Viaduct London EC1A 2DY.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 22nd May 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Tue, 25th May 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(23 pages)
|
AA01 |
Extension of accounting period to Sat, 22nd May 2021 from Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 26th Mar 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, January 2021
| incorporation
|
Free Download
(11 pages)
|
AP01 |
On Thu, 31st Dec 2020 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Dec 2020 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN England on Wed, 6th Jan 2021 to Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Dec 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, March 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, February 2020
| resolution
|
Free Download
(13 pages)
|
AP01 |
On Wed, 22nd Jan 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Jan 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Jan 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 1st Jan 2020, company appointed a new person to the position of a secretary
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 28th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(21 pages)
|
AP02 |
New person appointed on Fri, 16th Nov 2018 to the position of a member
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Nov 2018 new director was appointed.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Nov 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 23rd Oct 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th May 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Mar 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Oct 2016 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Mar 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2016
| resolution
|
Free Download
(54 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 4th Apr 2016
filed on: 26th, April 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
On Tue, 5th Apr 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 5th Apr 2016, company appointed a new person to the position of a secretary
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 5th Apr 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Apr 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 68 Argyle Street Birkenhead Wirral CH41 6AF on Thu, 14th Apr 2016 to Epsom Avenue Epsom Avenue, Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 29th Jan 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jan 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 29th Jan 2016 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 9th Apr 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Mar 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Mar 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, August 2011
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Mar 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Apr 2010 from Wed, 31st Mar 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Mar 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 26th Mar 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/03/2009 from 9 abbey square chester cheshire CH1 2HU england
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On Thu, 26th Mar 2009 Director and secretary appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 26th Mar 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(12 pages)
|