AD01 |
Address change date: Thu, 14th Dec 2023. New Address: 49 Westwood Park Avenue Leek Staffordshire ST13 8LR. Previous address: 20 Ladderedge Leek ST13 7AE England
filed on: 14th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 5th Oct 2017 director's details were changed
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Oct 2017. New Address: 20 Ladderedge Leek ST13 7AE. Previous address: 40 Newpool Road Knypersley Stoke-on-Trent ST8 6NS
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Nov 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Sat, 16th May 2015. New Address: 40 Newpool Road Knypersley Stoke-on-Trent ST8 6NS. Previous address: 6 Marshfield Lane Gillow Heath Stoke-on-Trent ST8 6RG
filed on: 16th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 20th, February 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 26th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 26th Oct 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Wed, 23rd Apr 2014. Old Address: C/O 79 Astbury Street 79 Astbury Street Congleton Cheshire CW12 4EG
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 19th, March 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 29th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Oct 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 8th, March 2013
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Thu, 30th Aug 2012 director's details were changed
filed on: 20th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Oct 2012 with full list of members
filed on: 20th, October 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 13th Sep 2012. Old Address: 35 Highfield Road West Biddulph Stoke-on-Trent Staffordshire ST8 6HB United Kingdom
filed on: 13th, September 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 16th Jul 2012. Old Address: 18 West End Cottages Congleton Cheshire CW12 4DZ
filed on: 16th, July 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Oct 2011 with full list of members
filed on: 20th, October 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 30th Dec 2010 director's details were changed
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 8th, March 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 26th Jan 2011. Old Address: 28 Lower Meadow Drive Congleton Cheshire CW12 4UX
filed on: 26th, January 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Oct 2010 with full list of members
filed on: 2nd, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 28th, April 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Oct 2009 with full list of members
filed on: 18th, November 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 18th Nov 2009 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 4th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 15th Jan 2009 with shareholders record
filed on: 15th, January 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Tue, 6th Jan 2009 Appointment terminated secretary
filed on: 6th, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from 15 priesty fields congleton cheshire CW12 4AQ
filed on: 4th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 29th, April 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 7th Nov 2007 with shareholders record
filed on: 7th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 7th Nov 2007 with shareholders record
filed on: 7th, November 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On Fri, 31st Aug 2007 New secretary appointed
filed on: 31st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 31st Aug 2007 New secretary appointed
filed on: 31st, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 24th Aug 2007 Secretary resigned
filed on: 24th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 24th Aug 2007 Secretary resigned
filed on: 24th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 26th Oct 2006 New secretary appointed
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 26th Oct 2006 New secretary appointed
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 26th Oct 2006 Secretary resigned
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 26th Oct 2006 Secretary resigned
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 26th Oct 2006 Director resigned
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 26th Oct 2006 Director resigned
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 26th Oct 2006 New director appointed
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 26th Oct 2006 New director appointed
filed on: 26th, October 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/10/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 26th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/10/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 26th, October 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
|
incorporation |
Free Download
(15 pages)
|