AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Sep 2022. New Address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB. Previous address: 76 King Street Manchester M2 4NH United Kingdom
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 20th May 2021 - the day secretary's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 25th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 9th Feb 2021 secretary's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Feb 2021. New Address: 76 King Street Manchester M2 4NH. Previous address: Unit C4 Kestrel Court Trafford Park Manchester M17 1SF United Kingdom
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Feb 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 6th Mar 2020 secretary's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Mar 2020. New Address: Unit C4 Kestrel Court Trafford Park Manchester M17 1SF. Previous address: 2nd Floor, 201 Haverstock Hill London NW3 4QG England
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st May 2019 to Sat, 30th Nov 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Sun, 15th Jan 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th Feb 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jan 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Feb 2017. New Address: 2nd Floor, 201 Haverstock Hill London NW3 4QG. Previous address: 74a Hampstead High Street London NW3 1QX
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Tue, 11th Nov 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Mar 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 12th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Mar 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Sat, 4th Jun 2011 - the day secretary's appointment was terminated
filed on: 4th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 14th Dec 2010. Old Address: 8 John Street London WC1N 2ES
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Oct 2010 - the day director's appointment was terminated
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 5th, October 2010
| resolution
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, October 2010
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, October 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Oct 2010 new director was appointed.
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Mon, 8th Mar 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Mar 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Mar 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 11th, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Wed, 25th Mar 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 25th Apr 2008 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 25th Apr 2008 Appointment terminated secretary
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/2008 from 41/45 great ancoats street manchester M4 5AE
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On Tue, 1st Apr 2008 Appointment terminated director
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 1st Apr 2008 Secretary appointed
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 1st Apr 2008 with shareholders record
filed on: 1st, April 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tue, 1st Apr 2008 Appointment terminated secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 17th, March 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 17th Sep 2007 with shareholders record
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 17th Sep 2007 with shareholders record
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 26/01/07 from: 287 middleton road crumpsall manchester M8 4LY
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/07 from: 287 middleton road crumpsall manchester M8 4LY
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/06 to 31/05/06
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/06 to 31/05/06
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 5th Apr 2006 with shareholders record
filed on: 5th, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 5th Apr 2006 with shareholders record
filed on: 5th, April 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 16th May 2005 New secretary appointed;new director appointed
filed on: 16th, May 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/05/05 from: uglow farm broadhead road edgeworth bolton BL7 0JN
filed on: 16th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/05 from: uglow farm broadhead road edgeworth bolton BL7 0JN
filed on: 16th, May 2005
| address
|
Free Download
(1 page)
|
288a |
On Mon, 16th May 2005 New director appointed
filed on: 16th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 16th May 2005 New director appointed
filed on: 16th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 16th May 2005 New secretary appointed;new director appointed
filed on: 16th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 28th Apr 2005 Secretary resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Apr 2005 Secretary resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Apr 2005 Director resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 28th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 28th, April 2005
| address
|
Free Download
(1 page)
|
288b |
On Thu, 28th Apr 2005 Director resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2005
| incorporation
|
Free Download
(6 pages)
|