TM01 |
Director appointment termination date: 2023-09-01
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-01
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-01
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2022-10-01
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-01
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-05-10: 13631.00 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, June 2019
| resolution
|
Free Download
(38 pages)
|
AD01 |
Registered office address changed from 101 Princess Street Manchester M1 6DD England to 4 Station Court Cannock WS11 0EJ on 2019-04-24
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 112 Chapel Street Salford M3 5DW to 101 Princess Street Manchester M1 6DD on 2019-04-04
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-02-05: 12609.00 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 6th, December 2018
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-06-12: 12346.00 GBP
filed on: 5th, November 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-12-19
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-19
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-19
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2017-08-18
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-18
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-03-31
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, April 2016
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, April 2016
| resolution
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 11821.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-01: 11441.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-11-14 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2015-11-16: 10876.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-06-26: 10876.00 GBP
filed on: 13th, August 2015
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-05-07: 9877.00 GBP
filed on: 1st, July 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 10033.00 GBP
filed on: 28th, May 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-18: 5722.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2014-11-14 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2014-03-31
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed beaulily trading LIMITEDcertificate issued on 17/07/14
filed on: 17th, July 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-02-14
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-02-14
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-14
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-02-13: 5544.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP on 2014-02-15
filed on: 15th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-14 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-12-06
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-27
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-27
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, April 2013
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2013-04-05: 5544.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-05
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-04-05
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-05
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2014-03-31
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Andrews House 62 Bridge Street Manchester M3 3BW England on 2013-04-08
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(7 pages)
|