AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(33 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, September 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, September 2021
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(34 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(27 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, May 2017
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Sep 2016. New Address: Holly House 73 -75 Sankey Street Warrington WA1 1SL. Previous address: Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 10th Sep 2015. New Address: Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB. Previous address: Holly House 73-75 Sankey Street Warrington WA1 1SL
filed on: 10th, September 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 18th Aug 2015. New Address: Holly House 73-75 Sankey Street Warrington WA1 1SL. Previous address: Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Jul 2015. New Address: Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE. Previous address: Holly House 73-75 Sankey Street Warrington WA1 1SL England
filed on: 28th, July 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Jul 2015. New Address: Holly House 73-75 Sankey Street Warrington WA1 1SL. Previous address: Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 19th Aug 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Aug 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Aug 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Aug 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2009 with full list of members
filed on: 6th, October 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 08/04/2009 from 121 high street newton le willows merseyside WA12 9SL
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 1st Dec 2008 with shareholders record
filed on: 1st, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 19th, September 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 23rd Oct 2007 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 23rd Oct 2007 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 10th Nov 2006 with shareholders record
filed on: 10th, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 10th Nov 2006 with shareholders record
filed on: 10th, November 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 11th, August 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 11th, August 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 09/02/06 from: centrix house crow lane east newton le willows merseyside WA12 9YU
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/06 from: centrix house crow lane east newton le willows merseyside WA12 9YU
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Fri, 28th Oct 2005 with shareholders record
filed on: 28th, October 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 28th Oct 2005 with shareholders record
filed on: 28th, October 2005
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 04/02/05 from: the white house wilderspool park warrington cheshire WA4 6HL
filed on: 4th, February 2005
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/02/05 from: the white house wilderspool park warrington cheshire WA4 6HL
filed on: 4th, February 2005
| address
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/05 to 31/12/05
filed on: 18th, November 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/05 to 31/12/05
filed on: 18th, November 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 16th Aug 2004. Value of each share 1 £, total number of shares: 3.
filed on: 2nd, November 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 16th Aug 2004. Value of each share 1 £, total number of shares: 3.
filed on: 2nd, November 2004
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 6th, October 2004
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 6th, October 2004
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 26/08/04
filed on: 6th, October 2004
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 26/08/04
filed on: 6th, October 2004
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, October 2004
| incorporation
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, October 2004
| incorporation
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/09/04 from: 107 the parchments newton-le-willows WA12 0DX
filed on: 13th, September 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/04 from: 107 the parchments newton-le-willows WA12 0DX
filed on: 13th, September 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2004
| incorporation
|
Free Download
(13 pages)
|