AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 9, 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 28, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 28, 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On May 4, 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit a2 (No.5) Sandy Court Moss Industrial Estate Leigh Lancashire WN7 3PT England to Unit 2 Grave Yard Lane Bickerstaffe Ormskirk L39 9EG on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 3, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Old Joinery Off High Street Markington Harrogate North Yorkshire HG3 3NR to Unit a2 (No.5) Sandy Court Moss Industrial Estate Leigh Lancashire WN7 3PT on March 29, 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 12, 2014: 100.00 GBP
filed on: 22nd, December 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 5, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 5, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 11th, December 2012
| resolution
|
Free Download
(2 pages)
|
CH01 |
On November 5, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 12, 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 29, 2012. Old Address: the Old Joinery Off High Street Markington Harrogate North Yorkshire HG3 3PD United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 29, 2012. Old Address: 6 Gratten Court Worsley Manchester M28 3BZ United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 5, 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 28, 2011 new director was appointed.
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2011: 5.00 GBP
filed on: 12th, January 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2010: 3.00 GBP
filed on: 6th, January 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On November 5, 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 5, 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 30, 2009. Old Address: 9 Lowton Road Goldborne Warrington Cheshire WA3 3EG Uk
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 1st, October 2009
| accounts
|
Free Download
(1 page)
|
288a |
On January 12, 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2008
| incorporation
|
Free Download
(12 pages)
|
288b |
On November 5, 2008 Appointment terminated secretary
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|