AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
|
accounts |
Free Download
(57 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On January 16, 2022 director's details were changed
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 9, 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 9, 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18-20 Stafford Street Stafford Street Stafford ST16 2BP England to Unit 317 India Mill Business Centre Darwen BB3 1AE on January 8, 2021
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2020
filed on: 8th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18 Stafford Street Stafford ST16 2BT to 18-20 Stafford Street Stafford Street Stafford ST16 2BP on May 16, 2016
filed on: 16th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2014 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 20, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2013 with full list of members
filed on: 5th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2012 with full list of members
filed on: 28th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2011 with full list of members
filed on: 7th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2010 with full list of members
filed on: 1st, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 12, 2010 director's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to June 9, 2009
filed on: 9th, June 2009
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 11th, September 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to May 30, 2008
filed on: 30th, May 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to May 29, 2007
filed on: 29th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to May 29, 2007
filed on: 29th, May 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 11th, August 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 11th, August 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, August 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, August 2006
|
capital |
Free Download
(2 pages)
|
288b |
On June 1, 2006 Secretary resigned
filed on: 1st, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 1, 2006 New director appointed
filed on: 1st, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 1, 2006 New director appointed
filed on: 1st, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 1, 2006 New secretary appointed;new director appointed
filed on: 1st, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 1, 2006 New secretary appointed;new director appointed
filed on: 1st, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 1, 2006 Director resigned
filed on: 1st, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 1, 2006 Director resigned
filed on: 1st, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 1, 2006 Secretary resigned
filed on: 1st, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2006
|
incorporation |
Free Download
(18 pages)
|