AA |
Micro company accounts made up to 2023-02-28
filed on: 20th, November 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 26th, October 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 18th, November 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 8th, October 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 27th, November 2018
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 2018-10-18 secretary's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-10-18 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-10-18 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 24th, November 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 11th, November 2016
|
resolution |
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2016
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 8th, November 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-09-27
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 3RW England to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 2016-09-09
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 Corporation Street St. Helens Merseyside WA10 1SX to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 3RW on 2016-09-08
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-23 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 2nd, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-23 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 25th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-23 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-21: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 3rd, December 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-02-23 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 27th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-02-23 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 26th, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-02-23 with full list of members
filed on: 28th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 28th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-02-23 with full list of members
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-03-22 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-22 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 1st, December 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to 2009-03-23
filed on: 23rd, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 23rd, September 2008
|
accounts |
Free Download
(7 pages)
|
288a |
On 2008-04-07 Director appointed
filed on: 7th, April 2008
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 21st, March 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, March 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-03-21
filed on: 21st, March 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-02-28
filed on: 25th, September 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2007-02-28
filed on: 25th, September 2007
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 17/08/07 from: 45 thorns road astley bridge bolton greater manchester BL1 6NX
filed on: 17th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/08/07 from: 45 thorns road astley bridge bolton greater manchester BL1 6NX
filed on: 17th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-03-22
filed on: 22nd, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-03-22
filed on: 22nd, March 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2006-02-25. Value of each share 1 £, total number of shares: 1000.
filed on: 30th, January 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2006-02-25. Value of each share 1 £, total number of shares: 1000.
filed on: 30th, January 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2006-02-27 New secretary appointed
filed on: 27th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-02-27 New director appointed
filed on: 27th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-02-27 Director resigned
filed on: 27th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-02-27 New secretary appointed
filed on: 27th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-02-27 New director appointed
filed on: 27th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-02-27 Secretary resigned
filed on: 27th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-02-27 Secretary resigned
filed on: 27th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-02-27 Director resigned
filed on: 27th, February 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 27th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 27th, February 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2006
|
incorporation |
Free Download
(14 pages)
|