AD01 |
Address change date: Mon, 7th Aug 2023. New Address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD. Previous address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
filed on: 7th, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Oct 2020. New Address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN. Previous address: 277 Stockport Road Guide Bridge Ashton-U-Lyne Lancs OL7 0NT
filed on: 14th, October 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jan 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jan 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Jan 2012 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Jan 2011 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 9th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 5th Feb 2009 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 5th Feb 2009 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 9th Jan 2009 Appointment terminated director
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(9 pages)
|