AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 29th June 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th October 2018.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 30th October 2018) of a secretary
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Hatton Brow Terrace Sutton Macclesfield SK11 0HH. Change occurred on Wednesday 14th February 2018. Company's previous address: 16 Sunny Bank Road Manchester M13 0XF England.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Hatton Brow Terrace Sutton Macclesfield SK11 0HH. Change occurred on Wednesday 14th February 2018. Company's previous address: 1 Hatton Brow Terrace Sutton Macclesfield SK11 0HH England.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th January 2017.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Sunny Bank Road Manchester M13 0XF. Change occurred on Tuesday 8th August 2017. Company's previous address: Mews Cottage Station Road Balsall Common Coventry CV7 7EE England.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th February 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th February 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Mews Cottage Station Road Balsall Common Coventry CV7 7EE. Change occurred on Thursday 4th August 2016. Company's previous address: 10 Prices Lane Prices Lane Prenton Merseyside CH43 5TD.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 10 Prices Lane Prices Lane Prenton Merseyside CH43 5TD. Change occurred on Friday 14th August 2015. Company's previous address: 8 Prices Lane Oxton Prenton Merseyside CH43 5TD.
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 22nd March 2013.
filed on: 22nd, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 28th January 2013) of a secretary
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Thursday 30th June 2011
filed on: 26th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Sunday 28th October 2012
filed on: 28th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 19th October 2012 from 6 Prices Lane Prenton Merseyside CH43 5TD
filed on: 19th, October 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st March 2012.
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 21st March 2012) of a secretary
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st March 2012
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd February 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st July 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd July 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th June 2009
filed on: 7th, April 2010
| annual return
|
Free Download
(9 pages)
|
288b |
On Saturday 1st August 2009 Appointment terminated director
filed on: 1st, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Saturday 1st August 2009 - Annual return with full member list
filed on: 1st, August 2009
| annual return
|
Free Download
(10 pages)
|
363a |
Period up to Saturday 1st August 2009 - Annual return with full member list
filed on: 1st, August 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On Saturday 1st August 2009 Director appointed
filed on: 1st, August 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/08/2009 from 18 claughton fils oxton wirral CH43 5TQ
filed on: 1st, August 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 6th, July 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Wednesday 18th June 2008 - Annual return with full member list
filed on: 18th, June 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On Friday 18th April 2008 Secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 18th April 2008 Appointment terminated secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 10th October 2007 - Annual return with full member list
filed on: 10th, October 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Wednesday 10th October 2007 - Annual return with full member list
filed on: 10th, October 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 10/10/07
annual return
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 8th, October 2007
| accounts
|
Free Download
(2 pages)
|
288a |
On Monday 8th October 2007 New secretary appointed
filed on: 8th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 8th October 2007 New secretary appointed
filed on: 8th, October 2007
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 8th, October 2007
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 12 shares on Wednesday 1st November 2006. Value of each share 1 £, total number of shares: 14.
filed on: 23rd, November 2006
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 12 shares on Wednesday 1st November 2006. Value of each share 1 £, total number of shares: 14.
filed on: 23rd, November 2006
| capital
|
Free Download
(3 pages)
|
363s |
Period up to Tuesday 25th July 2006 - Annual return with full member list
filed on: 25th, July 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Tuesday 25th July 2006 - Annual return with full member list
filed on: 25th, July 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On Friday 8th July 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 8th July 2005 Secretary resigned;director resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 8th July 2005 New secretary appointed;new director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 8th July 2005 Secretary resigned;director resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 8th July 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 8th July 2005 Director resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 8th July 2005 Director resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 8th July 2005 New secretary appointed;new director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2005
| incorporation
|
Free Download
(18 pages)
|