| TM02 |
Secretary appointment termination on 2025-09-01
filed on: 1st, September 2025
| officers
|
Free Download
(1 page)
|
| AA |
Micro company accounts made up to 2024-09-30
filed on: 2nd, July 2025
| accounts
|
Free Download
(4 pages)
|
| CH03 |
On 2025-03-10 secretary's details were changed
filed on: 10th, March 2025
| officers
|
Free Download
(1 page)
|
| AD01 |
Registered office address changed from 12 Arundel Street Manchester M15 4JR England to Regus Digital World 1 Lowry Plaza the Quays Salford M50 3UB on 2025-03-07
filed on: 7th, March 2025
| address
|
Free Download
(1 page)
|
| AP03 |
On 2025-02-27 - new secretary appointed
filed on: 6th, March 2025
| officers
|
Free Download
(2 pages)
|
| TM02 |
Secretary appointment termination on 2025-02-27
filed on: 27th, February 2025
| officers
|
Free Download
(1 page)
|
| TM01 |
Director appointment termination date: 2025-02-20
filed on: 20th, February 2025
| officers
|
Free Download
(1 page)
|
| AP01 |
New director was appointed on 2024-11-05
filed on: 11th, November 2024
| officers
|
Free Download
(2 pages)
|
| CH03 |
On 2024-08-29 secretary's details were changed
filed on: 29th, August 2024
| officers
|
Free Download
(1 page)
|
| AD01 |
Registered office address changed from 43-45 North Street Manchester M8 8RE England to 12 Arundel Street Manchester M15 4JR on 2024-04-26
filed on: 26th, April 2024
| address
|
Free Download
(1 page)
|
| AP03 |
On 2023-07-19 - new secretary appointed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
| CH01 |
On 2022-08-09 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
| AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
| AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 10th, June 2020
| accounts
|
Free Download
(4 pages)
|
| SH01 |
Statement of Capital on 2019-09-20: 1.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
| SH01 |
Statement of Capital on 2019-09-20: 1.00 GBP
filed on: 21st, October 2019
| capital
|
Free Download
(3 pages)
|
| SH01 |
Statement of Capital on 2019-09-20: 1.00 GBP
filed on: 17th, October 2019
| capital
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
| TM01 |
Director appointment termination date: 2018-05-22
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
| TM01 |
Director appointment termination date: 2018-05-22
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
| AP01 |
New director was appointed on 2018-05-22
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
| AP01 |
New director was appointed on 2018-05-22
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
| AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
| AD01 |
Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 43-45 North Street Manchester M8 8RE on 2016-02-26
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
| CERTNM |
Company name changed business edge consulting solutions LTDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(3 pages)
|
| AR01 |
Annual return made up to 2015-09-10 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
| AR01 |
Annual return made up to 2014-09-10 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
| AR01 |
Annual return made up to 2013-09-10 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 4th, June 2013
| accounts
|
Free Download
(4 pages)
|
| AP01 |
New director was appointed on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
| TM02 |
Secretary appointment termination on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
| TM01 |
Director appointment termination date: 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
| AR01 |
Annual return made up to 2012-09-10 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
| AD01 |
Registered office address changed from 53 Fountain Street Manchester M2 2AN United Kingdom on 2011-11-09
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
| AP03 |
On 2011-11-09 - new secretary appointed
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
| AR01 |
Annual return made up to 2011-09-11 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 23rd, May 2011
| accounts
|
Free Download
(4 pages)
|
| AD01 |
Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 2011-02-25
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
| AR01 |
Annual return made up to 2010-09-11 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
| CERTNM |
Company name changed payroll direct (uk) LTDcertificate issued on 21/09/10
filed on: 21st, September 2010
| change of name
|
Free Download
(3 pages)
|
|
NM01 |
Change of name by resolution
change of name
|
|
|
RES15 |
Company name change resolution on 2010-09-20
change of name
|
|
| CONNOT |
Change of name notice
filed on: 8th, September 2010
| change of name
|
Free Download
(1 page)
|
| RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-09-08
filed on: 8th, September 2010
| resolution
|
Free Download
(1 page)
|
| AD01 |
Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 2010-08-09
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
| TM01 |
Director appointment termination date: 2010-05-06
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
| AP01 |
New director was appointed on 2010-05-06
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
| AA |
Accounts for a dormant company made up to 2009-09-30
filed on: 5th, February 2010
| accounts
|
Free Download
(2 pages)
|
| 363a |
Annual return made up to 2009-10-01
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
| 287 |
Registered office changed on 09/02/2009 from accounts direct 23 sherborne street manchester M8 8HF
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
| NEWINC |
Incorporation
filed on: 11th, September 2008
| incorporation
|
Free Download
(14 pages)
|