AA |
Dormant company accounts made up to June 30, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Battersea House Battersea Road Heaton Mersey Stockport SK4 3EB England to 6 Barley Cop Lane Lancaster LA1 2NQ on April 30, 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8-4-5 Harpers Mill White Cross Lancaster LA1 4XF to Battersea House Battersea Road Heaton Mersey Stockport SK4 3EB on September 17, 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to June 30, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 1, 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 9, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 13th, February 2015
| accounts
|
|
AR01 |
Annual return made up to October 23, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 4, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 23, 2013 with full list of members
filed on: 16th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 23, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, June 2012
| resolution
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to October 23, 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on July 29, 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On July 29, 2011 - new secretary appointed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 23, 2010 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 25, 2011
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 22nd, February 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to October 23, 2009 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 19, 2009 secretary's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 23, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 25th, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to February 18, 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/02/2009 from unit 8 harpers mill white cross lancaster LA1 4XF
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/2008 from unit 8-4-9 harpers mill, white cross, lancaster lancashire LA1 4XF
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On December 2, 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2007
filed on: 3rd, July 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to February 28, 2008
filed on: 28th, February 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On May 31, 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 31, 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2006
| incorporation
|
Free Download
(14 pages)
|