AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Jan 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Jan 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jan 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jan 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Mar 2012 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th May 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Jan 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 20th, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Jan 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Jan 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Sat, 26th Feb 2011 - the day secretary's appointment was terminated
filed on: 26th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 30th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 2nd Nov 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 15th Jul 2009 with shareholders record
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 10th Jul 2009 Secretary appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/07/2009 from abacus house 93 high street huntingdon cambridgeshire PE29 3DP
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On Fri, 3rd Apr 2009 Appointment terminated secretary
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 21st Jan 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Jan 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Jan 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 21st Jan 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 14th Jan 2008 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th Jan 2008 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th Jan 2008 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th Jan 2008 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/08 from: st ives lakes LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/08 from: st ives lakes LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 14th, January 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 14th, January 2008
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 14th, January 2008
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 14th, January 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 14th, January 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 14th, January 2008
| resolution
|
Free Download
|
88(2)R |
Alloted 99 shares on Thu, 10th Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 10th Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(18 pages)
|