AA01 |
Current accounting period shortened from 31st January 2023 to 30th January 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th February 2023. New Address: 12 Hilton Street Manchester M1 1JF. Previous address: 24 Dale Street Manchester M1 1FY England
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th October 2020. New Address: 24 Dale Street Manchester M1 1FY. Previous address: Arch 57 Whitworth Street West Manchester M1 5WW England
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 19th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th September 2018. New Address: Arch 57 Whitworth Street West Manchester M1 5WW. Previous address: 2 Fairbourne Drive Wilmslow SK9 6JF England
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
19th September 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
19th September 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st September 2018. New Address: 2 Fairbourne Drive Wilmslow SK9 6JF. Previous address: Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
19th September 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 29th November 2017. New Address: Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG. Previous address: Suite 403 Whitworth Street West Manchester M1 5NG England
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th November 2017. New Address: Suite 403 Whitworth Street West Manchester M1 5NG. Previous address: Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd August 2016. New Address: Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG. Previous address: Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 29th February 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th February 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Basement 37-43 Oldham Street Northern Quarter Manchester M1 1JG on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th February 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 10th February 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th February 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
20th February 2012 - the day director's appointment was terminated
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
20th February 2012 - the day secretary's appointment was terminated
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th January 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 10th February 2011 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th February 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 11th February 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th February 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th February 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th February 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2009: 1000.00 GBP
filed on: 26th, January 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st December 2009: 12.00 GBP
filed on: 13th, January 2010
| capital
|
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 8th, January 2010
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 7th, January 2010
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 7th January 2010: 12.00 GBP
filed on: 7th, January 2010
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency statement dated 17/11/09
filed on: 7th, January 2010
| insolvency
|
Free Download
(1 page)
|
TM01 |
11th November 2009 - the day director's appointment was terminated
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 27th, October 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 16/05/2009 from apt 706, 25 church street manchester great manchester M4 1PE
filed on: 16th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 16th May 2009 with shareholders record
filed on: 16th, May 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 12th November 2008 Director appointed
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 4th August 2008 with shareholders record
filed on: 4th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 18th June 2007 with shareholders record
filed on: 18th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 18th June 2007 with shareholders record
filed on: 18th, June 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/01/07
filed on: 30th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/01/07
filed on: 30th, August 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2006
| incorporation
|
Free Download
(18 pages)
|