AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(40 pages)
|
AD01 |
Address change date: 2nd October 2022. New Address: Ground Floor, Building 2 Campion Park Holmes Chapel Crewe Cheshire CW4 8AX. Previous address: Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE
filed on: 2nd, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 23rd, May 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(36 pages)
|
TM02 |
13th March 2018 - the day secretary's appointment was terminated
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(31 pages)
|
TM01 |
25th July 2019 - the day director's appointment was terminated
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
13th March 2018 - the day director's appointment was terminated
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 24th, November 2017
|
accounts |
Free Download
(29 pages)
|
CH03 |
On 22nd November 2017 secretary's details were changed
filed on: 22nd, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(31 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, January 2016
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, January 2016
|
resolution |
Free Download
(3 pages)
|
TM01 |
7th December 2015 - the day director's appointment was terminated
filed on: 7th, December 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th December 2015: 8172.83 GBP
filed on: 7th, December 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th November 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 29th, October 2015
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2015
filed on: 9th, September 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, July 2015
|
resolution |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 20th, July 2015
|
resolution |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, April 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, April 2015
|
resolution |
|
AR01 |
Annual return drawn up to 20th November 2014 with full list of members
filed on: 24th, November 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 8118.43 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 20th, October 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st July 2014: 8118.00 GBP
filed on: 6th, August 2014
|
capital |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2013 with full list of members
filed on: 21st, November 2013
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 20th November 2013
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
20th November 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 19th, September 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 25th, February 2013
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th February 2013: 7389.46 GBP
filed on: 25th, February 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th November 2012 with full list of members
filed on: 3rd, December 2012
|
annual return |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 24th, September 2012
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 28th August 2012
filed on: 5th, September 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, September 2012
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2011 with full list of members
filed on: 21st, December 2011
|
annual return |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 28th November 2010 with full list of members
filed on: 15th, December 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th June 2010: 6803.00 GBP
filed on: 2nd, August 2010
|
capital |
Free Download
(4 pages)
|
CH01 |
On 14th December 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 14th December 2009 secretary's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th December 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th December 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2009 with full list of members
filed on: 14th, December 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 14th December 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 28th, July 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from wallside house 12 mount ephraim road tunbridge wells kent TN1 1EG
filed on: 4th, December 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 4th, December 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 4th December 2008 with shareholders record
filed on: 4th, December 2008
|
annual return |
Free Download
(1 page)
|
288b |
On 3rd December 2008 Appointment terminated secretary
filed on: 3rd, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 1st December 2008 Director appointed
filed on: 1st, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 1st December 2008 Director appointed
filed on: 1st, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 13th March 2008 Director appointed
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 13th March 2008 Director and secretary appointed
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
123 |
Gbp nc 10000/19900/02/08
filed on: 13th, March 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 13th, March 2008
|
resolution |
Free Download
(1 page)
|
288b |
On 7th March 2008 Appointment terminate, director and secretary
filed on: 7th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 7th March 2008 Appointment terminate, director
filed on: 7th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 16th January 2008 New director appointed
filed on: 16th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 16th January 2008 New secretary appointed
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 16th January 2008 New secretary appointed
filed on: 16th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 16th January 2008 New director appointed
filed on: 16th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 11th January 2008 Director resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 11th January 2008 New secretary appointed
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 11th January 2008 Secretary resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 11th January 2008 New secretary appointed
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 11th January 2008 Secretary resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 11th January 2008 Director resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 11th January 2008 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 11th January 2008 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 21st, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 21st, December 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(20 pages)
|