CS01 |
Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Dec 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Dec 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 18th Dec 2018 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th Dec 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 12th Nov 2018 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Oak House Barrington Road Altrincham Cheshire WA14 1HZ on Mon, 4th Dec 2017 to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jan 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jan 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jan 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Jan 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jan 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 28th Jan 2009 with complete member list
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/06/2008 from 4 calder court, shorebury point amy johnson way blackpool FY4 2RH
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 10th, June 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 5th, April 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 4th Feb 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 4th Feb 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/11/07 from: 159 spendmore lane, coppull chorley lancashire PR7 5BY
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/11/07 from: 159 spendmore lane, coppull chorley lancashire PR7 5BY
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(13 pages)
|