CH03 |
On January 12, 2024 secretary's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on January 24, 2024
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On January 11, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on July 6, 2023
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
CH03 |
On May 22, 2023 secretary's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 7-9 Macon Court Crewe Cheshire CW1 6EA on May 15, 2023
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
AP03 |
On December 30, 2022 - new secretary appointed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 30, 2022
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 19, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 30, 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Castle Estates Block Mgt Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on January 29, 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2016, no shareholders list
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 23, 2015, no shareholders list
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 21, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2014, no shareholders list
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2013, no shareholders list
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 20, 2013 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to December 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On November 14, 2012 - new secretary appointed
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 14, 2012. Old Address: C/O C/O, Remus Management Remus Management 36 St. Ann Street Salisbury Wiltshire SP1 2DP
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 14, 2012
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2012, no shareholders list
filed on: 31st, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 23, 2011, no shareholders list
filed on: 3rd, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2010, no shareholders list
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2009
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 2, 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On January 30, 2009 Appointment terminated secretary
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2009 Secretary appointed
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 24, 2008
filed on: 24th, November 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On October 30, 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On October 30, 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 30, 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 30, 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 30, 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 30, 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 30, 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/10/2008 from persimmon house fulford york YO19 9FE
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On March 31, 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 31, 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 26th, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 22, 2007
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 22, 2007
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/07/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 29, 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 29, 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 29, 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 29, 2006 Secretary resigned;director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 29, 2006 Secretary resigned;director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 29, 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
| incorporation
|
Free Download
(24 pages)
|