AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3rd Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to 216 Stamford Street Central Ashton Under Lyne Greater Manchester OL6 7LP on Monday 19th July 2021
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, March 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 28th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th August 2014
filed on: 16th, October 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 28th August 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
TM02 |
Secretary appointment termination on Thursday 28th August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 9th May 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 17th May 2012 from C/O 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Tuesday 25th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 25th October 2011 - new secretary appointed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 9th May 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 9th May 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 13th May 2009
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 16th, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 11th September 2008
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return made up to Thursday 14th June 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Thursday 14th June 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2006
| mortgage
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 6th June 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 6th June 2006 New secretary appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 6th June 2006 New secretary appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 6th June 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 10th May 2006 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 10th May 2006 Director resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 10th May 2006 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 10th May 2006 Director resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2006
| incorporation
|
Free Download
(19 pages)
|