AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 3, 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 27, 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 18, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 18, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 20, 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 15, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 15, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Circuit Harling Road Snetterton Norwich NR16 2JU to C/O Kerry Butcher Accountancy Services Exchange House Exchange Street Attleborough Norfolk NR17 2AB on May 8, 2015
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 15, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2014: 300.00 GBP
capital
|
|
SH01 |
Capital declared on May 9, 2014: 300.00 GBP
filed on: 10th, June 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 10, 2014. Old Address: Suite S12 Adelphi Milll Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 26, 2014: 200.00 GBP
filed on: 20th, March 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 15, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 24, 2012. Old Address: Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 15, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On June 1, 2012 secretary's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 15, 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
On January 6, 2011 - new secretary appointed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(34 pages)
|