AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 4th, August 2020
| accounts
|
Free Download
|
TM02 |
Secretary appointment termination on September 27, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 27, 2019 new director was appointed.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from One City Place Queens Road Chester Cheshire CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on January 29, 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester Cheshire CH1 3BQ on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 18, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 9, 2015: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 18, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 18, 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 2, 2013: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 18, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 18, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 7, 2011. Old Address: Field House Rhos Estyn Lane Hope Flintshire LL12 9RH
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 18, 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 18, 2009 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to November 3, 2008
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to July 31, 2007
filed on: 10th, September 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 13th, August 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(6 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 4th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 19 shares on July 31, 2007. Value of each share 1 £, total number of shares: 20.
filed on: 4th, September 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 4th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 19 shares on July 31, 2007. Value of each share 1 £, total number of shares: 20.
filed on: 4th, September 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 21st, August 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, August 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, August 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 21st, August 2007
| resolution
|
|
225 |
Accounting reference date shortened from 31/10/07 to 31/07/07
filed on: 16th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/07/07
filed on: 16th, July 2007
| accounts
|
Free Download
(1 page)
|
288a |
On November 2, 2006 New secretary appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 2, 2006 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 2, 2006 Director resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 2, 2006 Director resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 2, 2006 New director appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/11/06 from: 31 corsham street london N1 6DR
filed on: 2nd, November 2006
| address
|
Free Download
(1 page)
|
288b |
On November 2, 2006 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 2, 2006 New director appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/11/06 from: 31 corsham street london N1 6DR
filed on: 2nd, November 2006
| address
|
Free Download
(1 page)
|
288a |
On November 2, 2006 New secretary appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
| incorporation
|
Free Download
(17 pages)
|