AP01 |
New director was appointed on 2024-04-01
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-03-31
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-06-30
filed on: 10th, October 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 11th, July 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-05
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-04-22 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 5th, April 2022
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address Accurist House 44 Baker Street London W1U 7AL. Change occurred on 2021-12-13. Company's previous address: Dakota House Concord Business Park Manchester M22 0RR England.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-08
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-08
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2020-12-31 (was 2021-06-30).
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 28th, October 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Dakota House Concord Business Park Manchester M22 0RR. Change occurred on 2019-12-16. Company's previous address: Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address Claverton Court Claverton Road Wythenshawe Manchester M23 9NE. Change occurred on 2019-08-19. Company's previous address: St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 24th, October 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2018-05-16
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-16
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-16
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-16
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081743670001, created on 2018-02-06
filed on: 9th, February 2018
| mortgage
|
Free Download
(56 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, February 2018
| resolution
|
Free Download
(44 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-06-30
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 8th, October 2016
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-31
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-31
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 7th, October 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-09
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-17: 1.00 GBP
capital
|
|
CH01 |
On 2012-11-16 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-11-16 secretary's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-11-16 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-16 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-16 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-09
filed on: 15th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-08-15: 1.00 GBP
capital
|
|
CH01 |
On 2012-11-16 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 12th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-09
filed on: 12th, August 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE United Kingdom on 2012-11-19
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 2012-08-31 secretary's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-08-31 director's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-08-31 to 2013-12-31
filed on: 29th, August 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, August 2012
| resolution
|
Free Download
(40 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2012
| incorporation
|
Free Download
(55 pages)
|