AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Stables Paradise Wharf Manchester M1 2JN England on Tue, 9th Aug 2022 to 84 Silk Street Manchester M4 6BJ
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE on Mon, 3rd Aug 2015 to The Stables Paradise Wharf Manchester M1 2JN
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Jan 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 22nd May 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jan 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Nov 2013
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 6th Nov 2013. Old Address: 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Jan 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 15th Jun 2012 new director was appointed.
filed on: 15th, June 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Jan 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 6th Jan 2012
filed on: 26th, March 2012
| document replacement
|
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, February 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Jan 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 18th Aug 2011. Old Address: 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 17th Aug 2011. Old Address: 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 18th Jul 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2011: 100.00 GBP
filed on: 20th, June 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Apr 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Apr 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Apr 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2011
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2011
| incorporation
|
Free Download
(20 pages)
|