AD01 |
New registered office address 2 London Wall Place Barbican London EC2Y 5AU. Change occurred on 2021-06-13. Company's previous address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England.
filed on: 13th, June 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-20
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, September 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-05
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-25
filed on: 17th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-08-17: 150002.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-24
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. Change occurred on 2015-12-11. Company's previous address: Ashton House Ashton Lane Sale M33 6WT.
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-24
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-28: 150002.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-24
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-09
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-24
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-03-11
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-24
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2012-03-05 secretary's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-24
filed on: 27th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2011-06-30 to 2010-12-31
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 11th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-24
filed on: 27th, April 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-23 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2009-05-14 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-05-01 - Annual return with full member list
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On 2007-08-23 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
363s |
Period up to 2007-05-23 - Annual return with full member list
filed on: 23rd, May 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 23/05/07
annual return
|
|
AA |
Total exemption small company accounts data made up to 2006-06-30
filed on: 13th, December 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to 2006-05-30 - Annual return with full member list
filed on: 30th, May 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2005-06-30
filed on: 7th, December 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to 2005-05-11 - Annual return with full member list
filed on: 11th, May 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2004-06-30
filed on: 9th, March 2005
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 05/01/05 from: 18 the downs altrincham cheshire WA14 2PU
filed on: 5th, January 2005
| address
|
Free Download
(1 page)
|
363s |
Period up to 2004-05-25 - Annual return with full member list
filed on: 25th, May 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2003-06-30
filed on: 4th, October 2003
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2002-09-30
filed on: 6th, August 2003
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 01/05/03 from: 18 the downs altrincham cheshire DA14 2PU
filed on: 1st, May 2003
| address
|
Free Download
(1 page)
|
363s |
Period up to 2003-05-01 - Annual return with full member list
filed on: 1st, May 2003
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 01/05/03
annual return
|
|
225 |
Accounting reference date shortened from 30/09/03 to 30/06/03
filed on: 4th, December 2002
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed accountunity LIMITEDcertificate issued on 29/11/02
filed on: 29th, November 2002
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 150000 shares on 2002-09-27. Value of each share 1 £, total number of shares: 150002.
filed on: 15th, October 2002
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 27/09/02
filed on: 7th, October 2002
| capital
|
Free Download
(1 page)
|
288b |
On 2002-10-07 Director resigned
filed on: 7th, October 2002
| officers
|
Free Download
(1 page)
|
288a |
On 2002-10-07 New secretary appointed
filed on: 7th, October 2002
| officers
|
Free Download
(2 pages)
|
288a |
On 2002-10-07 New director appointed
filed on: 7th, October 2002
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, October 2002
| resolution
|
|
288a |
On 2002-10-07 New director appointed
filed on: 7th, October 2002
| officers
|
Free Download
(2 pages)
|
288b |
On 2002-10-07 Secretary resigned;director resigned
filed on: 7th, October 2002
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 7th, October 2002
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2001-09-30
filed on: 16th, July 2002
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to 2002-05-22 - Annual return with full member list
filed on: 22nd, May 2002
| annual return
|
Free Download
(7 pages)
|
288a |
On 2001-06-26 New director appointed
filed on: 26th, June 2001
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/02 to 30/09/01
filed on: 22nd, May 2001
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/01 from: 39 newhall street birmingham west midlands B3 3DY
filed on: 14th, May 2001
| address
|
Free Download
(1 page)
|
288a |
On 2001-05-14 New director appointed
filed on: 14th, May 2001
| officers
|
Free Download
(2 pages)
|
288b |
On 2001-05-14 Director resigned
filed on: 14th, May 2001
| officers
|
Free Download
(1 page)
|
288b |
On 2001-05-14 Secretary resigned
filed on: 14th, May 2001
| officers
|
Free Download
(1 page)
|
288a |
On 2001-05-14 New secretary appointed;new director appointed
filed on: 14th, May 2001
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed etchco 1092 LIMITEDcertificate issued on 30/04/01
filed on: 30th, April 2001
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2001
| incorporation
|
Free Download
(25 pages)
|