AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 15th March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd March 2021. New Address: 4 Pillory Street Nantwich Cheshire CW5 5BD. Previous address: Unit F Halesfield 10 Telford Shropshire TF7 4QP England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 5th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st September 2020: 100.00 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 9th, January 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
4th September 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th April 2019. New Address: Unit F Halesfield 10 Telford Shropshire TF7 4QP. Previous address: 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
18th March 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 31st March 2018 to 30th April 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 22nd September 2016 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 18th July 2016: 101.00 GBP
filed on: 17th, October 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 23rd September 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd September 2016 director's details were changed
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th September 2016. New Address: 7-9 Macon Court Crewe Cheshire CW1 6EA. Previous address: 12/14 Macon Court Crewe Cheshire CW1 6EA
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 6th, July 2016
| resolution
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 3rd February 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 3rd February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
27th January 2014 - the day director's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 3rd February 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Firbank House London Road Stapeley Nantwich Cheshire CW5 7JW United Kingdom on 9th May 2012
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ercall House, Stafford Park 1 Telford Shropshire TF3 3BD on 15th March 2012
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd February 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 4th November 2011
filed on: 4th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th October 2011
filed on: 24th, October 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
24th October 2011 - the day secretary's appointment was terminated
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
24th October 2011 - the day director's appointment was terminated
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2011
filed on: 24th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
24th October 2011 - the day director's appointment was terminated
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd February 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd February 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, August 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2nd March 2009 with shareholders record
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 7th, August 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 15th April 2008 with shareholders record
filed on: 15th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 27th February 2007 with shareholders record
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 27th February 2007 with shareholders record
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 14th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 14th, June 2006
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 14th, June 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 14th, June 2006
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 8th March 2006 with shareholders record
filed on: 8th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 8th March 2006 with shareholders record
filed on: 8th, March 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 3rd February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 3rd February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 10th February 2005 New director appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 10th February 2005 New director appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 10th February 2005 New secretary appointed;new director appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 10th February 2005 New secretary appointed;new director appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On 3rd February 2005 Secretary resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 3rd February 2005 Director resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 3rd February 2005 Director resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 3rd February 2005 Secretary resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|