AA |
Full accounts for the period ending 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2023/02/24.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, April 2023
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, April 2023
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/07 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/07 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/10
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Castlefield House Liverpool Road Manchester M3 4SB England on 2022/12/07 to Suites 10S and 11S Trafford House Chester Road Stretford Manchester M32 0RS
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 7th, September 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/10
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/10
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/10
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, May 2017
| resolution
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2017/01/10
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Hq Building Old Granada Studios Atherton Street Manchester M3 3GS on 2016/12/09 to Castlefield House Liverpool Road Manchester M3 4SB
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/10
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/07/23 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/10
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 7th, January 2015
| accounts
|
Free Download
(4 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 3GS
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, May 2014
| resolution
|
|
MR01 |
Registration of charge 080436330001
filed on: 5th, April 2014
| mortgage
|
Free Download
(25 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/10
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/01/08.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013/12/23, company appointed a new person to the position of a secretary
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed horwich coghlan LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/24
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2012
| incorporation
|
|