AAMD |
Amended accounts made up to 31st December 2021
filed on: 6th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2021 from 30th June 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th June 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Portland Tower 53 Portland Street Manchester Lancashire M1 3LD on 8th February 2019 to Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 30th June 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Portland Tower 53 Portland Street Suite 1123 Manchester Greater Manchester M1 3LF on 16th June 2015 to Portland Tower 53 Portland Street Manchester Lancashire M1 3LD
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2013
filed on: 2nd, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Sackville Place Bombay Street Manchester Greater Manchester M1 7AT on 13th June 2012
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 3rd June 2011 secretary's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 30th June 2011 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Suite 404 Albany House 324/326 Regent Street London London W1B 3HH England on 5th December 2011
filed on: 5th, December 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, June 2010
| incorporation
|
Free Download
(15 pages)
|