TM01 |
Director appointment termination date: February 16, 2024
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2024 new director was appointed.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 150 Northmoor Road Northmoor Road Manchester M12 5RS England to 150 Northmoor Road Manchester M12 5RS on February 21, 2023
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 442 Kingsway Manchester M19 1QJ to 150 Northmoor Road Northmoor Road Manchester M12 5RS on November 7, 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
On October 15, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 16, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 16, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 16, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 16, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 16, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 16, 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 22, 2011. Old Address: 150 Northmoor Road Longsight Manchester Greater Manchester M12 5RS
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2011 new director was appointed.
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 16, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 16, 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to May 11, 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 19, 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to January 2, 2008
filed on: 2nd, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to January 2, 2008
filed on: 2nd, January 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to April 26, 2006
filed on: 26th, April 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 26, 2006
filed on: 26th, April 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2005
filed on: 22nd, December 2005
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2005
filed on: 22nd, December 2005
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to March 15, 2005
filed on: 15th, March 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to March 15, 2005
filed on: 15th, March 2005
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/04 from: 70 gleneagles road heald green cheadle SK8 3EN
filed on: 5th, October 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/04 from: 70 gleneagles road heald green cheadle SK8 3EN
filed on: 5th, October 2004
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from September 23, 2004 to September 23, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, October 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from September 23, 2004 to September 23, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, October 2004
| capital
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
288a |
On August 25, 2004 New secretary appointed
filed on: 25th, August 2004
| officers
|
Free Download
(1 page)
|
288a |
On August 25, 2004 New director appointed
filed on: 25th, August 2004
| officers
|
Free Download
(2 pages)
|
288a |
On August 25, 2004 New secretary appointed
filed on: 25th, August 2004
| officers
|
Free Download
(1 page)
|
288a |
On August 25, 2004 New director appointed
filed on: 25th, August 2004
| officers
|
Free Download
(2 pages)
|
288b |
On March 29, 2004 Director resigned
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 29, 2004 Secretary resigned
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 29, 2004 Director resigned
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/04 from: 39A leicester road salford manchester M7 4AS
filed on: 29th, March 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/04 from: 39A leicester road salford manchester M7 4AS
filed on: 29th, March 2004
| address
|
Free Download
(1 page)
|
288b |
On March 29, 2004 Secretary resigned
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2004
| incorporation
|
Free Download
(9 pages)
|