AA |
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50 Trinity Way Salford M3 7FX United Kingdom on 30th March 2021 to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom on 23rd May 2019 to 50 Trinity Way Salford M3 7FX
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 15th April 2016 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2nd August 2018, company appointed a new person to the position of a secretary
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd August 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd August 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bishops Phoenix Park Blackburn BB1 5BG England on 6th August 2018 to Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 18 London Road Lichfield WS14 9EJ England on 17th August 2017 to Bishops Phoenix Park Blackburn BB1 5BG
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 147 Prince of Wales Road London NW5 3PU on 2nd January 2016 to 18 London Road Lichfield WS14 9EJ
filed on: 2nd, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT on 15th September 2014 to 147 Prince of Wales Road London NW5 3PU
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 4th March 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 4th March 2013 secretary's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th August 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 Charterhouse Square London EC1M 6AX on 7th December 2011
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th October 2010
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 147a Prince of Wales Road London NW5 3PU on 29th October 2010
filed on: 29th, October 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 20th April 2009 with complete member list
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 21st April 2008 with complete member list
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 12/04/07 from: 147A prince of wales road london NW5 3PU
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/07 from: 147A prince of wales road london NW5 3PU
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 9th March 2007 with complete member list
filed on: 9th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 9th March 2007 with complete member list
filed on: 9th, March 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/03/07 from: 147 prince of wales road london NW5 3PU
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/07 from: 147 prince of wales road london NW5 3PU
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/06 from: 14 francis house 60 manor road solihull west midlands B91 2BL
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/06 from: 14 francis house 60 manor road solihull west midlands B91 2BL
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(15 pages)
|