AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 11th October 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom on 21st May 2019 to 79 Tib Street Manchester M4 1LS
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Pines Boars Head Crowborough East Sussex TN6 3HD on 28th June 2016 to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to 5th October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 5th October 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 112 Urmston Lane Stretford Manchester Lancashire M32 9BQ on 13th December 2013
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2013 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 11th April 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 5th October 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 14th December 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to 5th October 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 24th November 2008 with complete member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 24th November 2008 Secretary appointed
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 21st November 2008 Appointment terminated secretary
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 10th, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 12th November 2007 with complete member list
filed on: 12th, November 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 12th November 2007 with complete member list
filed on: 12th, November 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On 18th February 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th February 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd January 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd January 2007 New director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd January 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd January 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd January 2007 New director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd January 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 23rd, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 23rd, January 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 21st November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 21st November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, January 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 8th, December 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 8th, December 2006
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed first-stop composition LIMITEDcertificate issued on 04/12/06
filed on: 4th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed first-stop composition LIMITEDcertificate issued on 04/12/06
filed on: 4th, December 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(20 pages)
|