AP01 |
New director was appointed on 1st November 2018
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 1st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 1st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 25th, July 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th January 2016 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 24th July 2015. New Address: 6 Jennings Court Derby Range Stockport Cheshire SK4 4AB. Previous address: Flat 16 77-85 Barlow Moor Road Manchester M20 2GN
filed on: 24th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, July 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 10th January 2015 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 6th, October 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 15th September 2014. New Address: 6 Jennings Court Derby Range Stockport Cheshire SK4 4AB. Previous address: 16 South Oak Lane Wilmslow Cheshire SK9 6AR
filed on: 15th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th January 2014 with full list of members
filed on: 13th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th January 2013 with full list of members
filed on: 10th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 2nd, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th January 2012 with full list of members
filed on: 18th, January 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Grange Park Road Cheadle Cheshire SK8 1HQ England on 8th January 2012
filed on: 8th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 23rd, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th January 2011 with full list of members
filed on: 13th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 18th, August 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th January 2010 with full list of members
filed on: 9th, April 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Waterside Macclesfield Cheshire SK11 7HJ on 9th April 2010
filed on: 9th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 13th, October 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 21st January 2009 with shareholders record
filed on: 21st, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 7th, October 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/01/08 from: storm brewing 2 waterside macclesfield cheshire SK11 7HJ
filed on: 15th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/08 from: storm brewing 2 waterside macclesfield cheshire SK11 7HJ
filed on: 15th, January 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 5th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 5th, November 2007
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 11th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 11th, October 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 7th February 2007 with shareholders record
filed on: 7th, February 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 7th February 2007 with shareholders record
filed on: 7th, February 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 07/03/06 from: c/o jacob and co LIMITED, 94 mill st, congleton cheshire CW12 1AG
filed on: 7th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/03/06 from: c/o jacob and co LIMITED, 94 mill st, congleton cheshire CW12 1AG
filed on: 7th, March 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 16th February 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, March 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 16th February 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, March 2006
|
capital |
Free Download
(2 pages)
|
288a |
On 7th March 2006 New director appointed
filed on: 7th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 7th March 2006 New secretary appointed;new director appointed
filed on: 7th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 7th March 2006 New director appointed
filed on: 7th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 7th March 2006 New secretary appointed;new director appointed
filed on: 7th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 11th January 2006 Secretary resigned
filed on: 11th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 11th January 2006 Director resigned
filed on: 11th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2006
|
incorporation |
Free Download
(9 pages)
|
288b |
On 11th January 2006 Secretary resigned
filed on: 11th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2006
|
incorporation |
Free Download
(9 pages)
|
288b |
On 11th January 2006 Director resigned
filed on: 11th, January 2006
|
officers |
Free Download
(1 page)
|