AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE England to 5 Southvale Crescent Timperley Altrincham WA15 7RY on Wednesday 27th April 2022
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, December 2019
| resolution
|
Free Download
(23 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st July 2019
filed on: 19th, November 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Ela Mill Suite 25, Cork Street Bury Lancashire BL9 7BW England to Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on Thursday 31st May 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Post Office Street Altrincham Cheshire WA14 1QA to Ela Mill Suite 25, Cork Street Bury Lancashire BL9 7BW on Wednesday 13th December 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 17th November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 17th November 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 17th November 2013 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 4th April 2014 from 39 Ellesmere Road Altrincham Cheshire WA14 1JE
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 17th November 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 17th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 17th November 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 19th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th November 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 11th December 2008
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 7th, August 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 1st February 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 1st February 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: greystone house moss lane altrincham cheshire WA15 8HW
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: greystone house moss lane altrincham cheshire WA15 8HW
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Wednesday 13th December 2006
filed on: 13th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 13th December 2006
filed on: 13th, December 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/12/05 from: 152-160 city road london EC1V 2NX
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/05 from: 152-160 city road london EC1V 2NX
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
288a |
On Monday 12th December 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th December 2005 New director appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th December 2005 New director appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th December 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 30th November 2005 Secretary resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 30th November 2005 Secretary resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 30th November 2005 Director resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 30th November 2005 Director resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2005
| incorporation
|
Free Download
(9 pages)
|