AD01 |
New registered office address Serendipity Labs 7 Exchange Quay Salford M5 3EP. Change occurred on 2023-11-06. Company's previous address: Lloyds House, 22 Lloyds Street, Manchester Lloyd Street Manchester M2 5WA England.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Lloyds House, 22 Lloyds Street, Manchester Lloyd Street Manchester M2 5WA. Change occurred on 2022-12-07. Company's previous address: St Andrews Chambers 21 Albert Square Manchester M2 5PE United Kingdom.
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 18th, May 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-01
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2016-12-20 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 17th, February 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-11-16 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-30 to 2018-12-29
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-01
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address St Andrews Chambers 21 Albert Square Manchester M2 5PE. Change occurred on 2018-09-17. Company's previous address: 4 Jordan Street Manchester M15 4PY.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2017-11-16
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-16
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 21st, August 2016
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-04
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 8th, April 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2015-11-24
filed on: 1st, December 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-24
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-24
filed on: 1st, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-24
filed on: 1st, December 2015
| officers
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-10-15: 95.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-28
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-24: 100.00 GBP
capital
|
|
SH03 |
Purchase of own shares
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 5th, November 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 5th, November 2015
| incorporation
|
Free Download
(43 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-31
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-28
filed on: 28th, January 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-16 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 7th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor the Lexicon Mount Street Manchester M2 5NT on 2014-02-11
filed on: 11th, February 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 8th, November 2013
| resolution
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2013-10-23: 100.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2013
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-07
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-07
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-28
filed on: 16th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2013-09-30 to 2013-06-30
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(32 pages)
|