AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box *Default* 290 Moston Lane Manchester M40 9WB England on Wed, 8th Mar 2023 to Unit Fd71 Storefirst St. Modwen Road Stretford Manchester M32 0ZF
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Manchester M4 6DE England on Tue, 5th Jul 2022 to PO Box *Default* 290 Moston Lane Manchester M40 9WB
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1 Unit 1210 , 1 Atlantic Street Broadheath Altrincham WA14 5FA England on Mon, 4th Nov 2019 to 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 132 -134 Great Ancoats Street Manchester M4 6DE England on Wed, 11th Sep 2019 to 1 Unit 1210 , 1 Atlantic Street Broadheath Altrincham WA14 5FA
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Dunham House Cross Street Sale Cheshire M33 7HH on Fri, 8th Jun 2018 to 132 -134 Great Ancoats Street Manchester M4 6DE
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 26th Oct 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Mon, 26th Oct 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Oct 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Oct 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 18th Oct 2011. Old Address: 37 Woodheys Drive Sale M33 4JB
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Oct 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 18th Oct 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Oct 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 14th Nov 2008 with complete member list
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 14th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 14th Nov 2007 with complete member list
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 14th Nov 2007 with complete member list
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Sat, 10th Mar 2007 New secretary appointed
filed on: 10th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 10th Mar 2007 New secretary appointed
filed on: 10th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Dec 2006 New director appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Dec 2006 New director appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Dec 2006 New secretary appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Dec 2006 New secretary appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 22nd Nov 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 22nd Nov 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 20th Oct 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 20th Oct 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, November 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 22nd, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 22nd, November 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Oct 2006 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Oct 2006 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|