AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 7th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square, Union Street Oldham OL1 1DE on Wed, 29th Mar 2017 to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Apr 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 15th Apr 2015 secretary's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Thu, 24th Apr 2014 secretary's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Apr 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Apr 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 3rd May 2013. Old Address: C/O Edwards Vedeer (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancs OL1 1DE
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Apr 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Apr 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 19th May 2011. Old Address: Hatherton Grange Hunsterson Road Hatherton Nantwich Cheshire CW5 7RA United Kingdom
filed on: 19th, May 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 10th May 2011. Old Address: Old Springs Hall Market Drayton Shropshire TF9 2PE
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Apr 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 28th Apr 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 15th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 8th Jul 2009 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 19th Jun 2008 with complete member list
filed on: 19th, June 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On Thu, 19th Jun 2008 Appointment terminated secretary
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99999 shares on Wed, 10th Oct 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 21st, November 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 21st, November 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 21st, November 2007
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 09/10/07
filed on: 21st, November 2007
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 09/10/07
filed on: 21st, November 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99999 shares on Wed, 10th Oct 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 21st, November 2007
| capital
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 30th Apr 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Mon, 30th Apr 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(6 pages)
|
288a |
On Tue, 10th Jul 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 10th Jul 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Tue, 5th Jun 2007 with complete member list
filed on: 5th, June 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to Tue, 5th Jun 2007 with complete member list
filed on: 5th, June 2007
| annual return
|
Free Download
(8 pages)
|
288b |
On Mon, 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Jun 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 23rd Jun 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Jun 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Jun 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Jun 2006 New secretary appointed;new director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Jun 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Jun 2006 New secretary appointed;new director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Jun 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/06/06 from: c/o edwards veeder (oldham) LLP brunswick square union street oldham OL1 1DE
filed on: 22nd, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/06 from: c/o edwards veeder (oldham) LLP brunswick square union street oldham OL1 1DE
filed on: 22nd, June 2006
| address
|
Free Download
(1 page)
|
288b |
On Wed, 3rd May 2006 Secretary resigned
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd May 2006 Secretary resigned
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd May 2006 Director resigned
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd May 2006 Director resigned
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(9 pages)
|