AD01 |
Address change date: Wed, 6th Dec 2023. New Address: Suite 44 Dunston House Dunston Road Chesterfield S41 9QD. Previous address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW England
filed on: 6th, December 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Jul 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 14th Feb 2023. New Address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW. Previous address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th Feb 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 25th Mar 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 25th Sep 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Mar 2017. New Address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Previous address: 2 Mannin Way Lancaster LA1 3SU
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 16th Dec 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
MISC |
Amending 288A
filed on: 18th, March 2014
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 29th Oct 2012. Old Address: Mansion House, Manchester Road Altrincham Cheshire WA14 4RW
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Apr 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Dec 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Dec 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 17th Aug 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Dec 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 14th Jan 2009 with shareholders record
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 3rd Jan 2008 with shareholders record
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 3rd Jan 2008 with shareholders record
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Sun, 5th Aug 2007 Secretary resigned
filed on: 5th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 5th Aug 2007 Secretary resigned
filed on: 5th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 5th Feb 2007. Value of each share 1 £, total number of shares: 2.
filed on: 26th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 5th Feb 2007. Value of each share 1 £, total number of shares: 2.
filed on: 26th, March 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 26th Mar 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 26th Mar 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 11th Dec 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 11th Dec 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2006
| incorporation
|
Free Download
(9 pages)
|