AD01 |
New registered office address 27 Byrom Street Castlefield Manchester M3 4PF. Change occurred on 2023-10-19. Company's previous address: Greg's Building 1 Booth Street Manchester M2 4DU.
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Greg's Building 1 Booth Street Manchester M2 4DU. Change occurred on 2022-12-09. Company's previous address: Unit 9, the Foundry Ordsall Lane Salford M5 3LW England.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-21
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-21
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071101280002, created on 2020-05-26
filed on: 4th, June 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-21
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-21
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-21
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 9, the Foundry Ordsall Lane Salford M5 3LW. Change occurred on 2017-12-19. Company's previous address: 12 Tib Lane Manchester M2 4JB.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 24th, April 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071101280001, created on 2017-03-27
filed on: 28th, March 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-21
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-21
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-14: 1.00 GBP
capital
|
|
CH01 |
On 2014-11-29 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Tib Lane Manchester M2 4JB. Change occurred on 2015-10-22. Company's previous address: 18-22 Lloyd Street Manchester M2 5WA.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-21
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Lewis, Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY United Kingdom on 2014-04-23
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-21
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-23: 1.00 GBP
capital
|
|
CH01 |
On 2012-12-23 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Lloyd House - First Floor Lloyd Street Manchester M2 5WA England on 2014-04-23
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed nsa gear LIMITEDcertificate issued on 07/06/13
filed on: 7th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-06-05
change of name
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-21
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 15th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-21
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-21
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(22 pages)
|