AP01 |
On October 18, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 218 Finney Lane Heald Green Cheadle SK8 3QA. Change occurred on September 17, 2019. Company's previous address: 195 Bramhall Lane Stockport Cheshire SK2 6JA.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On September 16, 2019 new director was appointed.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: July 1, 2019) of a secretary
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 1, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 25, 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 195 Bramhall Lane Stockport Cheshire SK2 6JA. Change occurred on August 25, 2015. Company's previous address: Flat 2 Osborne House 73 Alderley Road Wilmslow Cheshire SK9 1PA.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 20, 2015) of a secretary
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 20, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 25th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 5, 2013: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 3, 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On July 24, 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 3, 2008 - Annual return with full member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from flat 2 osborne house 73 alderley road wilmslow cheshire SK9 1PA
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to June 24, 2008 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On May 2, 2008 Director appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/04/2008 from springwood, spring lane heslington york north yorkshire YO10 5DZ
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On April 22, 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 22, 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 22, 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 22, 2008 Appointment terminated secretary
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 22, 2008 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to December 13, 2006 - Annual return with full member list
filed on: 13th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to December 13, 2006 - Annual return with full member list
filed on: 13th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to April 13, 2006 - Annual return with full member list
filed on: 13th, April 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to April 13, 2006 - Annual return with full member list
filed on: 13th, April 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 7th, April 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 7th, April 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 6th, April 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 6th, April 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to January 7, 2005 - Annual return with full member list
filed on: 7th, January 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 7, 2005 - Annual return with full member list
filed on: 7th, January 2005
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 1 shares on December 2, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 18th, February 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on December 2, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 18th, February 2004
| capital
|
Free Download
(2 pages)
|
288a |
On January 30, 2004 New secretary appointed
filed on: 30th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2004 New secretary appointed
filed on: 30th, January 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, January 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, January 2004
| address
|
Free Download
(1 page)
|
288a |
On January 29, 2004 New director appointed
filed on: 29th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2004 Director resigned
filed on: 29th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2004 New director appointed
filed on: 29th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2004 Secretary resigned
filed on: 29th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2004 Director resigned
filed on: 29th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2004 Secretary resigned
filed on: 29th, January 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2003
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2003
| incorporation
|
Free Download
(16 pages)
|