AA |
Micro company accounts made up to 30th November 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 15th, October 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th August 2017 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 90 Templeton Drive Fearnhead Warrington WA2 0WR on 23rd August 2017 to 29 Statham Avenue Lymm WA13 9NJ
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2015
filed on: 9th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 8.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 10th November 2014 director's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 8.00 GBP
|
capital |
|
AP01 |
New director was appointed on 4th September 2014
filed on: 5th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 19th, August 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield S8 0XF on 30th March 2014
filed on: 30th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2013
filed on: 27th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th November 2013: 8.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Carl Broomfield 15 Arncliffe Mews Alma Terrace York YO10 4EL England on 16th September 2013
filed on: 16th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Jamie Ring Grant Thornton Uk Llp 2 Broadfield Court Sheffield S8 0XF England on 20th May 2013
filed on: 20th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2012
filed on: 9th, January 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Carl Broomfield 15 Arncliffe Mews Alma Terrace York YO10 4EL United Kingdom on 9th January 2013
filed on: 9th, January 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Jamie Ring Grant Thornton Uk Llp 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 13th November 2012
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Care of Grant Thornton Uk Llp 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 9th October 2012
filed on: 9th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 20th, August 2012
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2012: 6.00 GBP
filed on: 27th, June 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 25th, June 2012
|
resolution |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th June 2012
filed on: 20th, June 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Care of Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH United Kingdom on 29th November 2011
filed on: 29th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2011
filed on: 29th, November 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 29th November 2011
filed on: 29th, November 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 23rd, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2010
filed on: 30th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 10th, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2009
filed on: 1st, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 1st, October 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 06/01/2009 from care of grant thornton uk LLP 30 houndsgate nottingham NG1 7DH
filed on: 6th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th November 2008 with complete member list
filed on: 20th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 19th, August 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 12/12/07 from: tait walker, bulman hse regent cntr. Gosforth, newcastle upon tyne tyne and wear NE3 3LS
filed on: 12th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/07 from: tait walker, bulman hse regent cntr. Gosforth, newcastle upon tyne tyne and wear NE3 3LS
filed on: 12th, December 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 6 shares on 20th November 2006. Value of each share 1 £, total number of shares: 12.
filed on: 12th, December 2007
|
capital |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 12th December 2007 with complete member list
filed on: 12th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 12th December 2007 with complete member list
filed on: 12th, December 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 6 shares on 20th November 2006. Value of each share 1 £, total number of shares: 12.
filed on: 12th, December 2007
|
capital |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 7th, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On 23rd November 2006 Secretary resigned
filed on: 23rd, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On 23rd November 2006 New secretary appointed
filed on: 23rd, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 23rd November 2006 Secretary resigned
filed on: 23rd, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On 23rd November 2006 New secretary appointed
filed on: 23rd, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2006
|
incorporation |
Free Download
(17 pages)
|