AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
AP04 |
On August 6, 2019 - new secretary appointed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 6, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 1, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O W T Gunson Suite 2, 3rd Floor 1 King Street Manchester M2 6AW on July 31, 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 27, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 5, 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on June 2, 2016: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 29, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On April 4, 2016 - new secretary appointed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 4, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on April 4, 2016
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on April 2, 2015: 7.00 GBP
capital
|
|
AD01 |
Registered office address changed from 128 Barlow Moor Road Manchester M20 2PU England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on March 31, 2015
filed on: 31st, March 2015
| address
|
Free Download
(2 pages)
|
AP04 |
On January 27, 2015 - new secretary appointed
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 15, 2014
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 27, 2014 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hardy and Co Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 128 Barlow Moor Road Manchester M20 2PU on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 11, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 27, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on March 24, 2014: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 21, 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 3, 2014. Old Address: Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 21, 2014
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 27, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 27, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(36 pages)
|