AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 24th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd February 2017. New Address: 2 Braemar Close Vicars Cross Chester CH3 5HT. Previous address: 42 Oathills Drive Tarporley Cheshire CW6 0DD England
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
1st November 2015 - the day secretary's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2015 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st November 2015 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st November 2015 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th December 2015. New Address: 42 Oathills Drive Tarporley Cheshire CW6 0DD. Previous address: 24 the Highlands Bunbury Cheshire CW6 9NT
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th July 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th August 2013: 200 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th July 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 4th April 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th July 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 4th April 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 29th March 2011
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 13th July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th July 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 30th July 2009 with shareholders record
filed on: 30th, July 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to 8th August 2008 with shareholders record
filed on: 8th, August 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 9th August 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 9th August 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2006
filed on: 30th, April 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2006
filed on: 30th, April 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 198 shares on 16th October 2006. Value of each share 1 £, total number of shares: 200.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 198 shares on 16th October 2006. Value of each share 1 £, total number of shares: 200.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 10th August 2006 with shareholders record
filed on: 10th, August 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 10th August 2006 with shareholders record
filed on: 10th, August 2006
| annual return
|
Free Download
(3 pages)
|
288b |
On 9th August 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2005 New secretary appointed;new director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2005 New secretary appointed;new director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 9th August 2005 Director resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 9th August 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 9th August 2005 Director resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/08/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2005
| incorporation
|
Free Download
(15 pages)
|