AD01 |
Address change date: 2023/10/24. New Address: C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ. Previous address: 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom
filed on: 24th, October 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2021/12/20. New Address: 7 Christie Way Christie Fields Manchester M21 7QY. Previous address: 1 st. Ann Street Manchester M2 7LG
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019/12/24 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/07/27 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 3rd, July 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/17 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/07/18
capital
|
|
AR01 |
Annual return drawn up to 2015/06/17 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/17 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/06/17 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/01/21 from 7 Christie Way Christie Fields Manchester M21 7QY
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/06/17 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 15th, November 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
2011/10/10 - the day director's appointment was terminated
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/06/20 - the day director's appointment was terminated
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/17 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
2010/07/27 - the day secretary's appointment was terminated
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/06/17 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/17 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 8th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2009/06/18 with shareholders record
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/04/14 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/11/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/2008 from 1ST floor, 4A mill lane, hazel grove, stockport cheshire SK7 6DS
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/07/04 with shareholders record
filed on: 4th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 3rd, July 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 3rd, October 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/05/22 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 11th, August 2006
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2006/05/02 with shareholders record
filed on: 2nd, May 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 28th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, April 2006
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2005/03/31
filed on: 12th, December 2005
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/08/05 from: 4 capenhurst close poynton stockport cheshire SK12 1FB
filed on: 4th, August 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 2005/04/28 with shareholders record
filed on: 28th, April 2005
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2004/03/31
filed on: 7th, December 2004
| accounts
|
Free Download
(3 pages)
|
288a |
On 2004/11/29 New director appointed
filed on: 29th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/11/29 New secretary appointed
filed on: 29th, November 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 2004/11/29 Secretary resigned
filed on: 29th, November 2004
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2004/10/01. Value of each share 1 £, total number of shares: 100.
filed on: 29th, November 2004
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, October 2004
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, October 2004
| incorporation
|
Free Download
(8 pages)
|
363s |
Annual return up to 2004/05/18 with shareholders record
filed on: 18th, May 2004
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 18/05/04
annual return
|
|
225 |
Accounting reference date shortened from 30/04/04 to 31/03/04
filed on: 18th, May 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2003
| incorporation
|
Free Download
(10 pages)
|