AP01 |
On December 21, 2023 new director was appointed.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 22, 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 6, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 16, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Livingcity Asset Management Ltd 10 Durling Street Manchester M12 6FS on May 17, 2022
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AP04 |
On May 4, 2022 - new secretary appointed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 1, 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 24, 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2021 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 29, 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 14, 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 9, 2021 new director was appointed.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 19, 2021
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on January 6, 2021
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 5, 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 19, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 24, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On April 21, 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom to Portsoken House 155 - 157 Minories London EC3N 1LJ on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 11, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on February 11, 2020
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 11, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 2, 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 25, 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 19, 2019 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 14, 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 22, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 21, 2016, no shareholders list
filed on: 24th, May 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 12, 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2015, no shareholders list
filed on: 30th, April 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On October 12, 2014 director's details were changed
filed on: 12th, October 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On May 13, 2014 - new secretary appointed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 19, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW England to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on September 3, 2014
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: Stuarts House 20 Tipping Street Altrincham WA14 2EZ
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2014, no shareholders list
filed on: 28th, April 2014
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 17th, October 2013
| accounts
|
Free Download
(10 pages)
|
AP01 |
On September 16, 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 2, 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2013, no shareholders list
filed on: 14th, May 2013
| annual return
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 3, 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 3, 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 3, 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 26, 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 24, 2012. Old Address: C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2012 new director was appointed.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2012 new director was appointed.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 20, 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 28, 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
On July 2, 2012 - new secretary appointed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(10 pages)
|
CH03 |
On April 21, 2012 secretary's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2012, no shareholders list
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to December 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 21, 2011, no shareholders list
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 21, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2010, no shareholders list
filed on: 11th, May 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 21, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(20 pages)
|