RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 12th, December 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/12/23
filed on: 12th, December 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 12th December 2023: 5000.00 GBP
filed on: 12th, December 2023
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 12th, December 2023
| capital
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(34 pages)
|
AD01 |
Address change date: 6th February 2023. New Address: Third Floor 5 st Paul's Square Liverpool L3 9SJ. Previous address: 5 Temple Square Temple Street Liverpool Merseyside L2 5RH
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th April 2023 to 31st December 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE at an unknown date
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed death by design LIMITEDcertificate issued on 01/08/22
filed on: 1st, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP03 |
New secretary appointment on 11th July 2022
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, June 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, February 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st January 2022: 130000.00 GBP
filed on: 7th, February 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
31st January 2022 - the day secretary's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd February 2022. New Address: 5 Temple Square Temple Street Liverpool Merseyside L2 5RH. Previous address: 12 George Street Alderley Edge Cheshire SK9 7EJ England
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 29th July 2019 secretary's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th July 2019. New Address: 12 George Street Alderley Edge Cheshire SK9 7EJ. Previous address: 10 West Street Alderley Edge Cheshire SK9 7EG England
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 13th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th January 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 12th, October 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st August 2015: 100.00 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th July 2015. New Address: 10 West Street Alderley Edge Cheshire SK9 7EG. Previous address: Unit 1 City Point 156 Chapel Street Manchester Lancashire M3 6BF
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 20th February 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th February 2015 secretary's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th January 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th January 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th January 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 15th January 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th January 2011 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th January 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 30th November 2009 secretary's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 26th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 1st April 2009 with shareholders record
filed on: 1st, April 2009
| annual return
|
Free Download
(9 pages)
|
287 |
Registered office changed on 23/02/2009 from st george's house 215-219 chester road manchester M15 4JE
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/04/2009
filed on: 23rd, February 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(17 pages)
|