AD01 |
Registered office address changed from C/O Simpson Burgess Nash Empress Business Centre Chester Road Manchester M16 9EA England to 2 Grantley Close Shalford Guildford GU4 8DL on Monday 2nd October 2023
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 30th October 2022
filed on: 22nd, April 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, March 2023
| incorporation
|
Free Download
(22 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 9th March 2018 secretary's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor, Maclaren Hse the Lancastrian Office Centre Talbot Road Old Trafford Manchester, Lancs M32 0FP to C/O Simpson Burgess Nash Empress Business Centre Chester Road Manchester M16 9EA on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th March 2016
capital
|
|
CH03 |
On Wednesday 1st April 2015 secretary's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 10th March 2015 with full list of members
filed on: 29th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 29th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 10th March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 11th March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 11th March 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 11th March 2011 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 11th March 2011 secretary's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th March 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 4th March 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 20th December 2010 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 28th February 2011. Originally it was Tuesday 30th November 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th November 2009
filed on: 22nd, November 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Saturday 19th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 19th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 19th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2009 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Sunday 30th November 2008
filed on: 26th, January 2010
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 4th, September 2009
| resolution
|
Free Download
(20 pages)
|
363a |
Annual return made up to Thursday 30th April 2009
filed on: 30th, April 2009
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2009 from simpson burgess nash LTD ground floor maclaren hse lancastrian office centre talbot rd old trafford manchester lancs M230FP
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/11/2008
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/08 from: 19 market place, chapel-en-le-frith, high peak derbyshire SK23 0EN
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/08 from: 19 market place, chapel-en-le-frith, high peak derbyshire SK23 0EN
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(13 pages)
|