AA |
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB. Change occurred on Tuesday 12th April 2022. Company's previous address: Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED. Change occurred on Wednesday 29th January 2020. Company's previous address: C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA. Change occurred on Tuesday 1st November 2016. Company's previous address: 8-10 East Prescot Road Liverpool L14 1PW.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(24 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(24 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(24 pages)
|
AD01 |
Change of registered office on Thursday 4th July 2013 from C/O Andrew Louis 2Nd Floor Muskers Building 1 Stanley Street Liverpool L1 6AA United Kingdom
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 27th September 2012 from C/O C/O Andrew Louis Muskers Building 1 Stanley Street Liverpool L1 6AA England
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 18th September 2012 from Andrew Louis C/O City Centre Branch Muskers Building 1 Stanley Street Liverpool L1 6AA
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 7th September 2012 from C/O Rendall and Rittner Limited Lowry House, 17 Marble Street Manchester M2 3AW
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th July 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(38 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th July 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(36 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 15th September 2010 from C/O Rendall and Ritter Limited the Works Business Centre 5 Union Street Manchester Lancashire M12 4JD
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th July 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(35 pages)
|
AA01 |
Accounting period ending changed to Friday 31st July 2009 (was Thursday 31st December 2009).
filed on: 16th, March 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 26th November 2009 from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th July 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th July 2009
filed on: 24th, October 2009
| annual return
|
Free Download
(16 pages)
|
SH01 |
230.00 GBP is the capital in company's statement on Tuesday 17th March 2009
filed on: 8th, October 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 31st, March 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 17/03/09
filed on: 31st, March 2009
| capital
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to Tuesday 26th August 2008 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Thursday 30th August 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(16 pages)
|
363s |
Period up to Thursday 30th August 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(16 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 11th, April 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 11th, April 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 31/10/06 from: 26 park road hale cheshire WA15 9NN
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/06 from: 26 park road hale cheshire WA15 9NN
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
363s |
Period up to Tuesday 3rd October 2006 - Annual return with full member list
filed on: 3rd, October 2006
| annual return
|
Free Download
(14 pages)
|
363s |
Period up to Tuesday 3rd October 2006 - Annual return with full member list
filed on: 3rd, October 2006
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2005
filed on: 14th, December 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2005
filed on: 14th, December 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 26th October 2005 - Annual return with full member list
filed on: 26th, October 2005
| annual return
|
Free Download
(23 pages)
|
363s |
Period up to Wednesday 26th October 2005 - Annual return with full member list
filed on: 26th, October 2005
| annual return
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2004
| incorporation
|
Free Download
(17 pages)
|