AA01 |
Accounting period ending changed to June 30, 2023 (was September 30, 2023).
filed on: 4th, October 2023
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 24th, July 2023
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 12, 2023 - 1032.61 GBP
filed on: 18th, July 2023
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to June 30, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 26, 2021: 1037.43 GBP
filed on: 20th, July 2021
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070475200003, created on June 17, 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(44 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, March 2021
| resolution
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 26, 2021
filed on: 24th, March 2021
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2021
| incorporation
|
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to June 30, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(34 pages)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to June 30, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(34 pages)
|
AD01 |
New registered office address Floor 6, the Tower Trinity Way Salford M3 7BF. Change occurred on April 30, 2020. Company's previous address: Floors 4 & 5, the Tower Deva City Office Park Trinity Way Salford M3 7BF.
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to June 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
|
AA |
Group of companies' accounts made up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 17, 2016
filed on: 17th, August 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to June 30, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 19, 2015: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2014: 1000.00 GBP
capital
|
|
SH01 |
Capital declared on December 20, 2013: 1000.00 GBP
filed on: 19th, March 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 12, 2014. Old Address: 23 New Mount Street 3Rd Floor Manchester M4 4DE
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 9, 2013. Old Address: 3Rd Floor 23 New Street Manchester M4 4DE
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, November 2012
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, October 2012
| address
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, October 2012
| address
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 8, 2012. Old Address: Designer Habitat Limited Union Mill Vernon Street Bolton Lancashire BL1 2PT United Kingdom
filed on: 8th, October 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, November 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 31, 2009: 2.00 GBP
filed on: 16th, November 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2009
| incorporation
|
Free Download
(23 pages)
|