AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
1st January 2022 - the day director's appointment was terminated
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
1st January 2022 - the day director's appointment was terminated
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th November 2021. New Address: Purprise Barn Purprise Lane Hebden Bridge HX7 8RB. Previous address: 16 Blackfriars Street Salford M3 5BQ England
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 8th March 2021: 25300.00 GBP
filed on: 8th, March 2021
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 8th, February 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, February 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/12/20
filed on: 8th, February 2021
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2017. New Address: 16 Blackfriars Street Salford M3 5BQ. Previous address: 62-66 Deansgate Manchester M3 2EN England
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2nd March 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th June 2016. New Address: 62-66 Deansgate Manchester M3 2EN. Previous address: 5th Floor 61 Mosley Street Manchester M2 3HZ
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
28th January 2016 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
28th January 2016 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th January 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 15th January 2015: 25300.00 GBP
capital
|
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, December 2014
| document replacement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 25th, September 2014
| resolution
|
|
SH01 |
Statement of Capital on 27th August 2014: 25300.00 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th August 2014: 19500.00 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 5th, March 2014
| resolution
|
|
SH01 |
Statement of Capital on 18th February 2014: 15000.00 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 10000.00 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st March 2015
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(46 pages)
|