AP01 |
New director appointment on 2023/12/08.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/11
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from Castlefield House Liverpool Road Manchester M3 4SB England on 2022/12/06 to Suites 10S & 11S Trafford House Chester Road Stretford Manchester M32 0RS
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/10/15 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/10.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 27th, May 2022
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 2022/03/31
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 9th, June 2021
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2021/05/06.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/06
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 11th, June 2020
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 29th, May 2019
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2019/02/05 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/22.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/30
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 2nd, August 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2017/08/31
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 2nd, June 2017
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from Hq Building Old Granada Studios Atherton Street Manchester M3 3JE England on 2016/12/05 to Castlefield House Liverpool Road Manchester M3 4SB
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/03.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Horwich Cohen Coghlan Ltd Hq Building Old Granada Studios Atherton Street Manchester M3 3JE on 2016/08/15 to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/30
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 23rd, June 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/13
filed on: 26th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
CH01 |
On 2015/08/26 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/08/26 secretary's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/08/26 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hcc law LIMITEDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 2nd, July 2015
| accounts
|
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on 2014/09/23
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/09/23, company appointed a new person to the position of a secretary
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/22.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/22.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/13
filed on: 13th, August 2014
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2014/08/13 secretary's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 5th, August 2014
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Quay House Quay Street Manchester M3 3JE on 2014/07/16 to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/05
filed on: 16th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/16
capital
|
|
AP03 |
On 2013/09/20, company appointed a new person to the position of a secretary
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/18.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/18.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/08/29
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/08/29
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/10/31
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/10/10
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/05
filed on: 10th, October 2012
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2011
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|