AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 23 Freshwater View Northwich Cheshire CW8 1GL to 98 Middlewich Road Northwich CW9 7DA on July 10, 2017
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 1st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2016: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 16, 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
CH03 |
On September 13, 2013 secretary's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 13, 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On September 13, 2013 director's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 13, 2013. Old Address: 12 Petherton House Millwood Drive Hartford Northwich Cheshire CW8 2ZN United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 5, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 5, 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 16, 2012. Old Address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 5, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 5, 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 26, 2010. Old Address: 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
CH03 |
On April 4, 2010 secretary's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to May 13, 2009
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(6 pages)
|
123 |
Gbp nc 100/1000 /06/08
filed on: 11th, June 2008
| capital
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 8, 2008
filed on: 8th, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to October 23, 2007
filed on: 23rd, October 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 23, 2007
filed on: 23rd, October 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 4th, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 4th, August 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to July 28, 2006
filed on: 28th, July 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to July 28, 2006
filed on: 28th, July 2006
| annual return
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 3rd, June 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, June 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on April 5, 2005. Value of each share 1 £, total number of shares: 3.
filed on: 9th, May 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 9th, May 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 9th, May 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on April 5, 2005. Value of each share 1 £, total number of shares: 3.
filed on: 9th, May 2005
| capital
|
Free Download
(2 pages)
|
288a |
On May 5, 2005 New director appointed
filed on: 5th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On May 5, 2005 New director appointed
filed on: 5th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On May 5, 2005 New director appointed
filed on: 5th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On May 5, 2005 New secretary appointed;new director appointed
filed on: 5th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On May 5, 2005 New secretary appointed;new director appointed
filed on: 5th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On May 5, 2005 New director appointed
filed on: 5th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On April 5, 2005 Director resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2005 Secretary resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2005 Secretary resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2005 Director resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|