AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 9th Nov 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Dec 2022. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: 125-135 First Floor Telecom House Preston Road Brighton BN1 6AF England
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 12th Oct 2021. New Address: 125-135 First Floor Telecom House Preston Road Brighton BN1 6AF. Previous address: 531 Barlow Moor Road Manchester M21 8AQ
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jul 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 27th Jan 2015. New Address: 531 Barlow Moor Road Manchester M21 8AQ. Previous address: 520 Royal Exchange Manchester M2 7DD
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Jan 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 18th Oct 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 18th Oct 2013. Old Address: 23 New Mount Street Manchester M4 4DE United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Jul 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Jul 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 13th Jul 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Tue, 27th Sep 2011 - the day secretary's appointment was terminated
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 9th Sep 2011. Old Address: City View House 5 Union Street Ardwick Manchester M12 4JD
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 12th Jul 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed float left LIMITEDcertificate issued on 06/12/10
filed on: 6th, December 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 1st Dec 2010 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Jul 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Fri, 1st Jan 2010 secretary's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 17th Mar 2010. Old Address: Piccadilly House 49 Piccadilly Manchester M1 2AP
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 24th Aug 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/2009 from ns 508 royal mills 2 cotton street manchester M4 5BD
filed on: 13th, July 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 16th Jul 2008 with shareholders record
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 12th Oct 2007 with shareholders record
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 12th Oct 2007 with shareholders record
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: 104A melia house machester M4 4AX
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: 104A melia house machester M4 4AX
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 2nd Aug 2006 with shareholders record
filed on: 2nd, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 2nd Aug 2006 with shareholders record
filed on: 2nd, August 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On Tue, 9th Aug 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 9th Aug 2005 Director resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 9th Aug 2005 Director resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 9th Aug 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 9th Aug 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 9th Aug 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 9th Aug 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 9th Aug 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(13 pages)
|