AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 31st March 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Saturday 31st March 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 31st March 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Queens Chambers 5 John Dalton Street Manchester M2 6ET. Change occurred on Tuesday 12th December 2017. Company's previous address: 21-31 Oldham Street Manchester M1 1JG.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 29th June 2015
capital
|
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd June 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd June 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 13th November 2012 from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 1st November 2012 from 21-31 Oldham Street Manchester Greater Manchester M1 1JG
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th June 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(14 pages)
|
CH03 |
On Sunday 27th June 2010 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 27th June 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th June 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2010 to Wednesday 31st March 2010
filed on: 8th, April 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 23rd November 2009 from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB
filed on: 23rd, November 2009
| address
|
Free Download
(2 pages)
|
288b |
On Friday 11th September 2009 Appointment terminated director
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 11th September 2009 Director and secretary appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 11th September 2009 Appointment terminated director
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, September 2009
| resolution
|
Free Download
(19 pages)
|
288b |
On Friday 11th September 2009 Appointment terminated secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 11th September 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, July 2009
| incorporation
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ticket inc LIMITEDcertificate issued on 14/07/09
filed on: 11th, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2009
| incorporation
|
Free Download
(18 pages)
|