AD01 |
Address change date: Tue, 12th Sep 2023. New Address: Queens Court Wilmslow Road Alderley Edge SK9 7QD. Previous address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, May 2023
| incorporation
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Fri, 31st Dec 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, December 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Nov 2021 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 21st Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 4th Jun 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jun 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Wed, 29th Nov 2017 - the day secretary's appointment was terminated
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 1100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 14th Aug 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Wed, 6th Mar 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Mar 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Nov 2010. Old Address: Sirius House Alderley Road Chelford Macclesfield Cheshire SK11 9AP United Kingdom
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sun, 1st Nov 2009
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Mar 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(4 pages)
|
122 |
S-div
filed on: 20th, May 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution
filed on: 20th, May 2008
| resolution
|
Free Download
(35 pages)
|
123 |
Nc inc already adjusted 08/05/08
filed on: 20th, May 2008
| capital
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 28th Mar 2008 with shareholders record
filed on: 28th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/05/07 from: halsey and co 40 the broadway cheam sutton SM3 8BD
filed on: 30th, May 2007
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/05/07 from: halsey and co 40 the broadway cheam sutton SM3 8BD
filed on: 30th, May 2007
| address
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 12th Apr 2007 with shareholders record
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 12th Apr 2007 with shareholders record
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 5th Jul 2006 New director appointed
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Jul 2006 New director appointed
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Jun 2006 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Jun 2006 New secretary appointed
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Jun 2006 New secretary appointed
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Jun 2006 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(14 pages)
|