AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 6, 2019 secretary's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Russell Close Congleton Cheshire CW12 3UD to 2 Greenfield Farm Industrial Estate Congleton CW12 4TR on June 6, 2019
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 1, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 18, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return made up to May 1, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2014: 1.00 GBP
capital
|
|
CH01 |
On May 9, 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 9, 2014 secretary's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 27, 2013. Old Address: Unit 2 Fern Farm, Hodgehill Lane Marton Macclesfield Cheshire SK11 9HR England
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 1, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 30, 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 28, 2011. Old Address: 2 Guernsey Close Congleton Cheshire CW12 3TL
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 1, 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 30, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 29th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 10, 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 13th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 23, 2008
filed on: 23rd, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/08/07 from: 2 guernsey close congleton cheshire CW12 3TL
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: 2 guernsey close congleton cheshire CW12 3TL
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 21, 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/07/07 from: 71 rood hill congleton cheshire CW12 1NH
filed on: 21st, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/07 from: 71 rood hill congleton cheshire CW12 1NH
filed on: 21st, July 2007
| address
|
Free Download
(1 page)
|
288a |
On July 21, 2007 New secretary appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 21, 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 21, 2007 New secretary appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 21, 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(9 pages)
|