AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 the Albany Ipswich IP4 2TP on 18th October 2016 to 36 Alan Road Ipswich IP3 8EY
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th March 2016: 140000.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 5th November 2015 secretary's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th November 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 210000.00 GBP
capital
|
|
AD01 |
Change of registered address from 6 Webbs Court Northwich Cheshire CW9 8RU on 7th December 2015 to 27 the Albany Ipswich IP4 2TP
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 210000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 210000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 4th November 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th November 2010 secretary's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 7th November 2009 director's details were changed
filed on: 22nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2009 director's details were changed
filed on: 22nd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2009
filed on: 22nd, November 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/12/2008 from 1 chapel bank, mill lane cuddington northwich cheshire CW8 2TA
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th December 2008 with complete member list
filed on: 4th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 7th, August 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 28th November 2007 with complete member list
filed on: 28th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 28th November 2007 with complete member list
filed on: 28th, November 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10000 shares on 14th September 2007. Value of each share 1 £, total number of shares: 210000.
filed on: 20th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10000 shares on 14th September 2007. Value of each share 1 £, total number of shares: 210000.
filed on: 20th, September 2007
| capital
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 21st, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 21st, November 2006
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 21st, November 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 21st, November 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 21st, November 2006
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 21st, November 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 21st, November 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 21st, November 2006
| resolution
|
|
NEWINC |
Incorporation
filed on: 7th, November 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2006
| incorporation
|
Free Download
(11 pages)
|