AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director appointment on 2021/06/29.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: 2022/07/04. New Address: Innervation Trust Unit 27 Cotteswold Diary, Dairy Way Tewkesbury Gloucestershire GL20 8JE. Previous address: Unit 27 Innervation Trust Cotteswold Diary, Dairy Way Tewkesbury Gloucestershire GL20 8JE United Kingdom
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
2021/05/04 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/17.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/04. New Address: Innervation Trust Unit 27 Cotteswold Diary, Dairy Way Tewkesbury Gloucestershire GL20 8JE. Previous address: 7 Westmere Hanley Swan Worcester WR8 0DG England
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, June 2021
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: 2021/01/12. New Address: 7 Westmere Hanley Swan Worcester WR8 0DG. Previous address: 4&5 Cygnet Business Park Worcester Road Hanley Swan Worcester WR8 0EA England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/13.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, September 2020
| accounts
|
Free Download
(23 pages)
|
TM01 |
2020/01/10 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, July 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
2017/12/31 - the day director's appointment was terminated
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2017/09/12.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/18. New Address: 4&5 Cygnet Business Park Worcester Road Hanley Swan Worcester WR8 0EA. Previous address: Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/07/11 - the day director's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
2017/07/11 - the day secretary's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 17th, October 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2015/10/20, no shareholders list
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 4th, November 2015
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/12/31
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/17. New Address: Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD. Previous address: Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD England
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/20, no shareholders list
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2014/11/17. New Address: Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD. Previous address: C/O Helen Brown Suite 8C No 1 @ the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/10/28 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/20, no shareholders list
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/10/20, no shareholders list
filed on: 10th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/11/09 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/11/09 secretary's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 9th, October 2012
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2011/11/14 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/20, no shareholders list
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 23rd, September 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2010/10/20, no shareholders list
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
2010/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 9th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2009/10/20, no shareholders list
filed on: 11th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/20 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/20 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/10/20 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2009/12/31. Originally it was 2009/10/31
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/02 from C/O C/O Slater Heelis Collier Litt Dovecote House Off Old Hall Road Sale Cheshire M33 2HG
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2008
| incorporation
|
Free Download
(45 pages)
|