AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 46-48 Long Street Middleton Manchester M24 6UQ on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 2, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on May 14, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On May 14, 2015 - new secretary appointed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 14, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 2, 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 2, 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 2, 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 2, 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 2, 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 23, 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 25th, July 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 26/11/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 23, 2007
filed on: 23rd, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to November 23, 2007
filed on: 23rd, November 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2007
| resolution
|
Free Download
|
88(2)R |
Alloted 1 shares on October 2, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on October 2, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, January 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2007
| resolution
|
|
288a |
On November 24, 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 24, 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 24, 2006 New secretary appointed;new director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 24, 2006 New secretary appointed;new director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
filed on: 6th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
filed on: 6th, November 2006
| address
|
Free Download
(1 page)
|
288b |
On October 20, 2006 Secretary resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 20, 2006 Director resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 20, 2006 Director resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 20, 2006 Secretary resigned
filed on: 20th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(9 pages)
|