CH01 |
On 2021-10-14 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office One, 1 Coldbath Square Farringdon London EC1R 5HL. Change occurred on 2021-10-07. Company's previous address: Spaces, 125 Deansgate Manchester M3 2BY England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-25
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-25
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-25
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-05 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-05 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-05 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Spaces, 125 Deansgate Manchester M3 2BY. Change occurred on 2020-08-10. Company's previous address: Abbey House 32 Booth Street Manchester M2 4AB England.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, June 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-23
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2017-08-24
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Abbey House 32 Booth Street Manchester M2 4AB. Change occurred on 2017-05-16. Company's previous address: Citibase 40 Princess Street Manchester M1 6DE England.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-19
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Citibase 40 Princess Street Manchester M1 6DE. Change occurred on 2016-05-24. Company's previous address: 17 Cavendish Square London W1G 0PH England.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-16
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-16
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-03-16
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Cavendish Square London W1G 0PH. Change occurred on 2016-03-21. Company's previous address: C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-16
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-16
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 15th, March 2016
| resolution
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-03: 18636.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-08
filed on: 5th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-07-30: 16635.00 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT. Change occurred on 2014-09-24. Company's previous address: C/O C/O Crowe Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-08
filed on: 13th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-02-13: 16635.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-02-24: 14610.00 GBP
filed on: 3rd, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-31: 14610.00 GBP
filed on: 3rd, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-13: 14610.00 GBP
filed on: 3rd, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-03: 14610.00 GBP
filed on: 3rd, January 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-08
filed on: 14th, January 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Innospace, Minshull House Chorlton Street Manchester M1 3FY United Kingdom at an unknown date
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-06-07
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-01-08 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-08
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2012-01-08 secretary's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-12-07
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-08
filed on: 17th, May 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-11-11: 10000.00 GBP
filed on: 12th, May 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2011-03-14
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Crowe Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 2011-03-14
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-19
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 31st, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-08
filed on: 31st, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-01-30 director's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 29th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-02-05 - Annual return with full member list
filed on: 5th, February 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 4th, February 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009-02-04 Appointment terminated director
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed make-ur-move LIMITEDcertificate issued on 17/04/08
filed on: 15th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(15 pages)
|