TM01 |
Director's appointment was terminated on August 7, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 98 King Street Ship Canal House 98 King Street Manchester M2 4WU. Change occurred on June 16, 2023. Company's previous address: Rational House 64 Bridge Street Manchester M3 3BN.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On June 15, 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 10, 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
On May 4, 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 4, 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 4, 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 29, 2016: 51000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Rational House 64 Bridge Street Manchester M3 3BN. Change occurred on March 17, 2015. Company's previous address: 4Th Floor 81 King Street Manchester M2 4AH.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 21, 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 21, 2011) of a secretary
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 21, 2010. Old Address: C/O Hervia Ltd, 47 Spring Gardens, King Street Manchester M2 2BG
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 31, 2010: 51000.00 GBP
filed on: 20th, August 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2010
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 12, 2010
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 28, 2010 (was March 31, 2010).
filed on: 20th, May 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed anglomania LTDcertificate issued on 16/02/10
filed on: 16th, February 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 29, 2010
filed on: 29th, January 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 23, 2005: 1098.00 GBP
filed on: 28th, October 2009
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 22, 2009
filed on: 28th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to March 5, 2009 - Annual return with full member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 22, 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to March 25, 2008 - Annual return with full member list
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 22, 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 22, 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to March 1, 2007 - Annual return with full member list
filed on: 1st, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 1, 2007 - Annual return with full member list
filed on: 1st, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 22, 2006
filed on: 22nd, August 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 22, 2006
filed on: 22nd, August 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to March 24, 2006 - Annual return with full member list
filed on: 24th, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 24, 2006 - Annual return with full member list
filed on: 24th, March 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to March 24, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
88(2)R |
Alloted 998 shares on February 23, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 16th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on February 23, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 16th, March 2005
| capital
|
Free Download
(2 pages)
|
288a |
On March 10, 2005 New secretary appointed
filed on: 10th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2005 New director appointed
filed on: 10th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2005 New director appointed
filed on: 10th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2005 New secretary appointed
filed on: 10th, March 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2005
| incorporation
|
Free Download
(13 pages)
|
288b |
On February 22, 2005 Secretary resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 22, 2005 Director resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 22, 2005 Director resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 22, 2005 Secretary resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|