AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(1 page)
|
AD02 |
New sail address 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th May 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, August 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 7th, May 2015
|
annual return |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change occurred at an unknown date. Company's previous address: C/O Epwin (Holdings) Limited Yalberton Industrial Estate, Alders Way Paignton Devon TQ4 7QS England.
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT. Change occurred on Friday 28th November 2014. Company's previous address: 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX.
filed on: 28th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 17th, October 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th April 2014
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 9th, September 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th April 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(22 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, July 2012
|
auditors |
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Hursfield Industrial Estate Snape Road Macclesfield Cheshire SK10 2NZ
filed on: 9th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th April 2012
filed on: 9th, May 2012
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 2nd April 2012 from Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom
filed on: 2nd, April 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st October 2011 (was Saturday 31st December 2011).
filed on: 2nd, April 2012
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, January 2012
|
resolution |
Free Download
(27 pages)
|
AD01 |
Change of registered office on Thursday 26th January 2012 from Snape Road Macclesfield Cheshire SK10 2NZ
filed on: 26th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Sunday 31st October 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(21 pages)
|
AUD |
Auditor's resignation
filed on: 8th, February 2011
|
auditors |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th January 2011 from Snape Road Macclesfield Cheshire SK10 2NZ
filed on: 20th, January 2011
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st October 2009
filed on: 10th, September 2010
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th April 2010
filed on: 26th, May 2010
|
annual return |
Free Download
(27 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, May 2010
|
address |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st October 2008
filed on: 12th, May 2010
|
accounts |
Free Download
(22 pages)
|
287 |
Registered office changed on 12/05/2009 from . Snape road macclesfield cheshire SN10 2NZ
filed on: 12th, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/2009 from 1ST floor pinewood court tytherington business park macclesfield cheshire SK10 2XR
filed on: 28th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Wednesday 22nd October 2008 - Annual return with full member list
filed on: 22nd, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st October 2007
filed on: 15th, September 2008
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, January 2008
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2008
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2008
|
resolution |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, January 2008
|
resolution |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 11th December 2007 - Annual return with full member list
filed on: 11th, December 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 11th December 2007 - Annual return with full member list
filed on: 11th, December 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st October 2006
filed on: 2nd, March 2007
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Tuesday 31st October 2006
filed on: 2nd, March 2007
|
accounts |
Free Download
(21 pages)
|
363s |
Period up to Wednesday 20th December 2006 - Annual return with full member list
filed on: 20th, December 2006
|
annual return |
Free Download
(10 pages)
|
363s |
Period up to Wednesday 20th December 2006 - Annual return with full member list
filed on: 20th, December 2006
|
annual return |
Free Download
(10 pages)
|
287 |
Registered office changed on 15/02/06 from: ground floor cyprus house 3 grove avenue wilmslow cheshire SK9 5EG
filed on: 15th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/06 from: ground floor cyprus house 3 grove avenue wilmslow cheshire SK9 5EG
filed on: 15th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/05 from: ground floor, cyprus house 3 grove avenue wilmslow cheshire SK9 5EG
filed on: 1st, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/05 from: ground floor, cyprus house 3 grove avenue wilmslow cheshire SK9 5EG
filed on: 1st, November 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2005
|
incorporation |
Free Download
(17 pages)
|