AD01 |
New registered office address 17 Lowton Road Sale Cheshire M33 4LD. Change occurred on Thursday 7th March 2024. Company's previous address: 1 Worsley Court High Street Worsley Manchester M28 3NJ.
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 13th October 2023 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st March 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2011
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, January 2011
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 26th July 2010 from 115 Hampstead Road London NW1 3EE
filed on: 26th, July 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th June 2010.
filed on: 7th, June 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 1st February 2010
filed on: 4th, June 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st March 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 4th March 2010 from 17 Lowton Road Sale Cheshire M33 4LD United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 26th February 2010 from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 2nd April 2009 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 27th January 2009 Appointment terminated secretary
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/01/2008
filed on: 13th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 3rd April 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, August 2007
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, August 2007
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed psc (1299) LIMITEDcertificate issued on 08/08/07
filed on: 8th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed psc (1299) LIMITEDcertificate issued on 08/08/07
filed on: 8th, August 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Friday 20th July 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 20th July 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 19th July 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 19th July 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(16 pages)
|