AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th August 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Murray House High Street Biddulph Stoke-on-Trent ST8 6AR England on 21st December 2020 to Crown House 4 High Street Tyldesley Manchester M29 8AL
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 39 Fairfax Close Biddulph Stoke on Trent ST8 6ER on 10th May 2019 to Murray House High Street Biddulph Stoke-on-Trent ST8 6AR
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 1st July 2016 secretary's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 1st April 2015 secretary's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 1st October 2013 secretary's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 18th April 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to 18th April 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th April 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 27th July 2009 with complete member list
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/07/2009 from old bank house 93 main road goostrey crewe cheshire CW4 8PD
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 28th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 20th May 2008 with complete member list
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/04/2008 from 39 fairfax close biddulph stoke on trent staffordshire ST8 6ER
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 17th April 2008 Appointment terminated secretary
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 17th April 2008 Secretary appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 29th, October 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 15th May 2007 with complete member list
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/12/06 from: 651A mauldeth road west chorlton manchester M21 7SA
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On 8th December 2006 New director appointed
filed on: 8th, December 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 5th, December 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 18th April 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, May 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 5th May 2006 New secretary appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 21st April 2006 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 21st April 2006 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(9 pages)
|