AA |
Small company accounts for the period up to March 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 8 Winmarleigh Street Warrington Cheshire WA1 1JW. Change occurred on February 17, 2020. Company's previous address: C/O Ronaldsons Llp Third Floor Gower Street London WC1E 6HQ England.
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 29, 2016: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ronaldsons Llp Third Floor Gower Street London WC1E 6HQ. Change occurred on July 21, 2015. Company's previous address: 27 Hazelwood Road Wilmslow Cheshire SK9 2QA.
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 21, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 14th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 27 Hazelwood Road Wilmslow Cheshire SK9 2QA. Change occurred on August 15, 2014. Company's previous address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW.
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 23, 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 29, 2008 - Annual return with full member list
filed on: 29th, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, October 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 26, 2007 - Annual return with full member list
filed on: 26th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 26, 2007 - Annual return with full member list
filed on: 26th, March 2007
| annual return
|
Free Download
(3 pages)
|
288b |
On October 18, 2006 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 18, 2006 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, May 2006
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 50 shares on April 26, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on April 26, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, May 2006
| resolution
|
Free Download
(1 page)
|
288a |
On May 11, 2006 New director appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2006 New director appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2006
| incorporation
|
Free Download
(11 pages)
|