Total Documents | 129 |
---|
Total Pages | 559 |
---|
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates |
---|---|
30 October 2023 | Micro company accounts made up to 31 May 2023 |
16 January 2023 | Micro company accounts made up to 31 May 2022 |
9 December 2022 | Confirmation statement made on 13 November 2022 with no updates |
9 December 2022 | Secretary's details changed for Stephanie Smith on 9 December 2022 |
14 December 2021 | Micro company accounts made up to 31 May 2021 |
24 November 2021 | Confirmation statement made on 13 November 2021 with no updates |
9 December 2020 | Micro company accounts made up to 31 May 2020 |
17 November 2020 | Confirmation statement made on 13 November 2020 with no updates |
29 November 2019 | Micro company accounts made up to 31 May 2019 |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates |
2 January 2019 | Micro company accounts made up to 31 May 2018 |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates |
21 August 2017 | Micro company accounts made up to 31 May 2017 |
21 August 2017 | Micro company accounts made up to 31 May 2017 |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates |
20 November 2015 | Director's details changed for Richard Atherton on 13 November 2014 |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Richard Atherton on 13 November 2014 |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 |
2 December 2014 | Annual return made up to 13 November 2014 Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 13 November 2014 Statement of capital on 2014-12-02
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 |
2 December 2013 | Annual return made up to 13 November 2013 Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 November 2013 Statement of capital on 2013-12-02
|
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 |
26 November 2012 | Annual return made up to 13 November 2012 |
26 November 2012 | Annual return made up to 13 November 2012 |
14 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders |
14 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 |
7 January 2011 | Annual return made up to 12 November 2010 |
7 January 2011 | Annual return made up to 12 November 2010 |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 |
22 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders |
22 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 |
2 December 2008 | Return made up to 13/11/08; no change of members |
2 December 2008 | Return made up to 13/11/08; no change of members |
18 February 2008 | Return made up to 23/10/07; no change of members
|
18 February 2008 | Return made up to 23/10/07; no change of members
|
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 |
29 January 2008 | Registered office changed on 29/01/08 from: brookfarm, swineyard lane, high leigh near knutsford, cheshire WA16 0SD |
29 January 2008 | Registered office changed on 29/01/08 from: brookfarm, swineyard lane, high leigh near knutsford, cheshire WA16 0SD |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 |
4 November 2007 | Registered office changed on 04/11/07 from: 16 manor road, lymm, cheshire WA13 0AY |
4 November 2007 | Director's particulars changed |
4 November 2007 | Secretary's particulars changed |
4 November 2007 | Registered office changed on 04/11/07 from: 16 manor road, lymm, cheshire WA13 0AY |
4 November 2007 | Secretary's particulars changed |
4 November 2007 | Director's particulars changed |
2 June 2007 | Director's particulars changed |
2 June 2007 | Director's particulars changed |
2 June 2007 | Registered office changed on 02/06/07 from: 13 springfield avenue, grappenhall, warrington, cheshire WA4 2NW |
2 June 2007 | Secretary's particulars changed |
2 June 2007 | Registered office changed on 02/06/07 from: 13 springfield avenue, grappenhall, warrington, cheshire WA4 2NW |
2 June 2007 | Secretary's particulars changed |
20 December 2006 | Return made up to 23/10/06; full list of members |
20 December 2006 | Return made up to 23/10/06; full list of members |
12 July 2006 | Total exemption small company accounts made up to 31 May 2006 |
12 July 2006 | Total exemption small company accounts made up to 31 May 2006 |
2 June 2006 | Particulars of mortgage/charge |
2 June 2006 | Particulars of mortgage/charge |
6 April 2006 | Registered office changed on 06/04/06 from: 12 1 palatine industrial estate, causeway avenue, warrington, WA4 6QQ |
6 April 2006 | Registered office changed on 06/04/06 from: 12 1 palatine industrial estate, causeway avenue, warrington, WA4 6QQ |
3 March 2006 | New secretary appointed |
3 March 2006 | Return made up to 23/10/05; full list of members
|
3 March 2006 | New secretary appointed |
3 March 2006 | Return made up to 23/10/05; full list of members
|
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 |
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 |
16 June 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 |
16 June 2005 | Secretary resigned |
16 June 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 |
16 June 2005 | Secretary resigned |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 |
23 November 2004 | Registered office changed on 23/11/04 from: 12 1 palatine ind est, causeway avenue, warrington, cheshire WA4 6QQ |
23 November 2004 | Return made up to 23/10/04; full list of members
|
23 November 2004 | Registered office changed on 23/11/04 from: 12 1 palatine ind est, causeway avenue, warrington, cheshire WA4 6QQ |
23 November 2004 | Return made up to 23/10/04; full list of members
|
11 November 2004 | Registered office changed on 11/11/04 from: 7 springfield avenue, grappenhall, warrington, cheshire WA4 2NW |
11 November 2004 | Registered office changed on 11/11/04 from: 7 springfield avenue, grappenhall, warrington, cheshire WA4 2NW |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 |
18 January 2004 | Total exemption small company accounts made up to 30 November 2002 |
18 January 2004 | Total exemption small company accounts made up to 30 November 2002 |
14 October 2003 | Return made up to 23/10/03; full list of members |
14 October 2003 | Return made up to 23/10/03; full list of members |
11 November 2002 | Return made up to 23/10/02; full list of members |
11 November 2002 | Return made up to 23/10/02; full list of members |
7 August 2002 | Accounting reference date extended from 31/10/02 to 30/11/02 |
7 August 2002 | Accounting reference date extended from 31/10/02 to 30/11/02 |
27 December 2001 | Particulars of mortgage/charge |
27 December 2001 | Particulars of mortgage/charge |
4 November 2001 | Registered office changed on 04/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP |
4 November 2001 | New secretary appointed |
4 November 2001 | Director resigned |
4 November 2001 | Registered office changed on 04/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP |
4 November 2001 | New director appointed |
4 November 2001 | Director resigned |
4 November 2001 | Secretary resigned |
4 November 2001 | New secretary appointed |
4 November 2001 | Secretary resigned |
4 November 2001 | New director appointed |
23 October 2001 | Incorporation |
23 October 2001 | Incorporation |