CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 18th, August 2023
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Nov 2022
filed on: 18th, August 2023
|
accounts |
Free Download
|
AP01 |
On Mon, 26th Sep 2022 new director was appointed.
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Nov 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 12th, September 2022
|
accounts |
Free Download
(86 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 30th Nov 2020
filed on: 28th, January 2022
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 30th, November 2021
|
accounts |
Free Download
(40 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Feb 2021 - the day director's appointment was terminated
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(20 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st May 2019 to Sat, 30th Nov 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st May 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, December 2018
|
incorporation |
Free Download
(35 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, November 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, October 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st May 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Nov 2015 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(16 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2016
filed on: 19th, October 2015
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 19th, April 2015
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: Thu, 26th Feb 2015. New Address: Black and White House Hulley Road Macclesfield Cheshire SK10 2AF. Previous address: Century Mill Worrall Street Congleton Cheshire CW12 1DT
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Nov 2014 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 30th Apr 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Nov 2013 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 100.00 GBP
|
capital |
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2012 to Tue, 30th Apr 2013
filed on: 5th, July 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, February 2013
|
resolution |
Free Download
(36 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, February 2013
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2013
|
capital |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 4th Feb 2013. Old Address: Riverside Mountbatten Way Congleton Cheshire CW12 1DY
filed on: 4th, February 2013
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 29th Jan 2013 - the day director's appointment was terminated
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 29th Jan 2013 - the day director's appointment was terminated
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 29th Jan 2013 - the day director's appointment was terminated
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 29th Jan 2013 - the day secretary's appointment was terminated
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 26th Nov 2012 with full list of members
filed on: 30th, November 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 25th, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Nov 2011 with full list of members
filed on: 29th, November 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 22nd, June 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Nov 2010 with full list of members
filed on: 22nd, December 2010
|
annual return |
Free Download
(7 pages)
|
TM01 |
Tue, 17th Aug 2010 - the day director's appointment was terminated
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Jul 2010 new director was appointed.
filed on: 30th, July 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 30th Jul 2010
filed on: 30th, July 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Mon, 28th Jun 2010 - the day secretary's appointment was terminated
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2009
filed on: 18th, May 2010
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 20th Jan 2010: 99.00 GBP
filed on: 19th, April 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
Wed, 10th Feb 2010 - the day director's appointment was terminated
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2009
filed on: 27th, January 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 27th Jan 2010 new director was appointed.
filed on: 27th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 27th Jan 2010 new director was appointed.
filed on: 27th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 27th Jan 2010 - the day director's appointment was terminated
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Nov 2009 with full list of members
filed on: 21st, January 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sat, 9th Jan 2010. Old Address: the Coach House Bridestones Dial Lane Congleton Cheshire CW12 3QJ
filed on: 9th, January 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Jan 2010 director's details were changed
filed on: 8th, January 2010
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 9th Jan 2009 Director appointed
filed on: 9th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 9th Jan 2009 Director appointed
filed on: 9th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 31st Dec 2008 Secretary appointed
filed on: 31st, December 2008
|
officers |
Free Download
(4 pages)
|
287 |
Registered office changed on 23/12/2008 from c/o: hdas LTD 29 chapel lane rode heath stoke on trent ST7 3SD
filed on: 23rd, December 2008
|
address |
Free Download
(2 pages)
|
288a |
On Tue, 23rd Dec 2008 Director appointed
filed on: 23rd, December 2008
|
officers |
Free Download
(3 pages)
|
288b |
On Tue, 23rd Dec 2008 Appointment terminated director
filed on: 23rd, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 23rd Dec 2008 Appointment terminated secretary
filed on: 23rd, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 5th Dec 2008 Secretary appointed
filed on: 5th, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 4th Dec 2008 Director appointed
filed on: 4th, December 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 27th Nov 2008 Appointment terminated director
filed on: 27th, November 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2008
|
incorporation |
Free Download
(9 pages)
|