CH01 |
On 2024-02-23 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-22 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-02-15
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-02-12
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-02-22
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 7th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 2018-06-27
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 2018-04-10
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury Ney Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 2016-06-30
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-06 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-09: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2015-04-29
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-06 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 4th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-10-06 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-10-06 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 133 Leicester Road Salford Manchester M7 4HJ on 2012-04-18
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-06 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-08-07
filed on: 7th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 6th, June 2011
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2010-12-13
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-12-12
filed on: 12th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-06 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 27th, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009-11-17 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-06 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 28th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-02-23
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-10-31
filed on: 19th, August 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-10-16
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-10-31
filed on: 12th, October 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-04-30
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, March 2007
| mortgage
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 29th, September 2006
| mortgage
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, August 2006
| mortgage
|
Free Download
(4 pages)
|
288b |
On 2006-05-24 Director resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, May 2006
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on 2006-02-24. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, March 2006
| capital
|
|
288a |
On 2005-12-01 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-11-11 New secretary appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-10-18 New director appointed
filed on: 18th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-10-18 Secretary resigned
filed on: 18th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-10-18 Director resigned
filed on: 18th, October 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/05 from: 2ND floor levi house, bury old road, salford manchester M7 4QX
filed on: 18th, October 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(14 pages)
|