AA |
Accounts for a dormant company made up to 30th June 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2023. New Address: 384a Deansgate Manchester M3 4LA. Previous address: Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
30th November 2023 - the day secretary's appointment was terminated
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(6 pages)
|
TM02 |
24th July 2021 - the day secretary's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 24th July 2021
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th August 2021. New Address: Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED. Previous address: Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB England
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
5th February 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
9th October 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
20th March 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 1st March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
28th February 2017 - the day secretary's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th March 2017. New Address: Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB. Previous address: C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st March 2016, no shareholders list
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 1st, November 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
10th August 2015 - the day director's appointment was terminated
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 9th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th July 2015. New Address: C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA. Previous address: C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2015, no shareholders list
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2014, no shareholders list
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
4th March 2014 - the day director's appointment was terminated
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
11th July 2013 - the day secretary's appointment was terminated
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2013, no shareholders list
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 22nd November 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2012, no shareholders list
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th November 2011
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th August 2011
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2011, no shareholders list
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 30th June 2010
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
TM02 |
23rd June 2010 - the day secretary's appointment was terminated
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2011 to 30th June 2011
filed on: 23rd, June 2010
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(27 pages)
|