CH04 |
Secretary's name changed on January 18, 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 15, 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on April 20, 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF. Change occurred on April 18, 2023. Company's previous address: Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
On January 6, 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: January 1, 2017) of a secretary
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE. Change occurred on May 17, 2017. Company's previous address: 9 Urquhart Mews 720 Edenfield Road Rochdale OL12 7PP United Kingdom.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 26, 2016: 10.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on December 31, 2015
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Urquhart Mews 720 Edenfield Road Rochdale OL12 7PP. Change occurred on December 31, 2015. Company's previous address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom.
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2015
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 94 Park Lane Croydon Surrey CR0 1JB. Change occurred on September 30, 2015. Company's previous address: C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 15, 2015: 10.00 GBP
capital
|
|
AP04 |
Appointment (date: May 7, 2015) of a secretary
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on May 29, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On May 12, 2014 secretary's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: Hml Gutherie No 1 Church Hill Knutsford Cheshire WA16 6DH
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: March 18, 2014) of a secretary
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 18, 2014. Old Address: Apartment 9 Urquhart Mews 720 Edenfield Road Rochdale Lancashire OL12 7PP United Kingdom
filed on: 18th, February 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 20, 2013
filed on: 20th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2012 to December 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 24, 2011. Old Address: Apartment 8 Urquhart Mews 720 Edenfield Road Rochdale Lancashire OL12 7PP England
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 12, 2011: 10.00 GBP
filed on: 19th, August 2011
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: July 28, 2011) of a secretary
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 27, 2011 new director was appointed.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 20, 2011. Old Address: Doldrums Farm Woodhouse Lane Norden OL12 7TB England
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On April 9, 2009 Secretary appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On April 9, 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On April 9, 2009 Appointment terminated director
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(13 pages)
|