AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Tue, 6th Dec 2022 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, October 2022
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on Wed, 4th Mar 2020
filed on: 3rd, November 2021
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, August 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2020
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, August 2020
| incorporation
|
Free Download
(17 pages)
|
AP01 |
On Fri, 15th May 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, March 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, March 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2020: 2326.00 GBP
filed on: 16th, March 2020
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 4th Apr 2017. New Address: First Floor, the Edge Clowes Street Salford M3 5NA. Previous address: 1 the Cottages Deva Centre Trinity Way Manchester M3 7BE
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, February 2017
| resolution
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 12th, May 2015
| resolution
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 20th Apr 2015 - 76.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(6 pages)
|
TM01 |
Mon, 20th Apr 2015 - the day director's appointment was terminated
filed on: 22nd, April 2015
| officers
|
|
AR01 |
Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
CERTNM |
Company name changed bbs zatman LTDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Mar 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 101.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 101.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, March 2014
| resolution
|
Free Download
(16 pages)
|
CERTNM |
Company name changed riverdean services LTDcertificate issued on 18/03/14
filed on: 18th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 18th Mar 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Mar 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Mar 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2011 to Tue, 5th Apr 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 25th Mar 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, July 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, July 2010
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, May 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 19th Apr 2010: 100.00 GBP
filed on: 13th, May 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Apr 2010 new director was appointed.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Apr 2010 new director was appointed.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Apr 2010 new director was appointed.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Apr 2010 new director was appointed.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 19th Apr 2010. Old Address: 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Apr 2010 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(21 pages)
|