TM01 |
10th October 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
10th October 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
10th October 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
10th October 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
10th October 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 8th July 2019
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 22nd August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
13th July 2018 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st May 2018. New Address: 2 Walter Street Worsley Manchester M28 3ZG. Previous address: 1-5 Longley Road Worsley Manchester M28 3JB United Kingdom
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
23rd February 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2017 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
25th October 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, May 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th April 2017: 200.00 GBP
filed on: 28th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 24th, May 2017
| resolution
|
Free Download
(2 pages)
|
TM01 |
6th April 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
13th December 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2016
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2016
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2016 - the day director's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th May 2016. New Address: 1-5 Longley Road Worsley Manchester M28 3JB. Previous address: 679 Warwick Road Solihull West Midlands B91 3DA United Kingdom
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 18th February 2016. New Address: 679 Warwick Road Solihull West Midlands B91 3DA. Previous address: 1-5 Longley Road Worsley Manchester M28 3JB
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th October 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
6th May 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed berry & berry law LIMITEDcertificate issued on 27/05/15
filed on: 27th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
6th May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
6th May 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
6th May 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
6th May 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(3 pages)
|
AP02 |
New member appointment on 6th May 2015.
filed on: 18th, May 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
6th May 2015 - the day secretary's appointment was terminated
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th October 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th October 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of Memorandum and/or Articles of Association
filed on: 9th, February 2012
| resolution
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 7th December 2011: 100.00 GBP
filed on: 9th, February 2012
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2012
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|