AD01 |
Address change date: 25th April 2023. New Address: 340 Deansgate Manchester Greater Manchester M3 4LY. Previous address: C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England
filed on: 25th, April 2023
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, March 2023
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th November 2022
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
28th November 2022 - the day director's appointment was terminated
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, July 2022
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, July 2022
| resolution
|
Free Download
(3 pages)
|
TM01 |
9th March 2022 - the day director's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2nd March 2022 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th February 2020. New Address: C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU. Previous address: 5 Southlands Avenue Eccles Manchester M30 7GL
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
TM02 |
27th January 2020 - the day secretary's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
27th January 2020 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
27th January 2020 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
27th January 2020 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
20th January 2020 - the day director's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 18th, December 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th November 2019: 150505.00 GBP
filed on: 11th, December 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th November 2019
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
5th December 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2016
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st May 2016: 300.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
14th October 2016 - the day director's appointment was terminated
filed on: 15th, October 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 7th, July 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd May 2016: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2015 with full list of members
filed on: 3rd, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 3rd May 2015: 100.00 GBP
capital
|
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st January 2015 - the day director's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2015. New Address: 5 Southlands Avenue Eccles Manchester M30 7GL. Previous address: The Courtyard Cafe Wythenshawe Park Wythenshawe Road Manchester M23 0AB
filed on: 8th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Building 12 Office 6 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS England on 17th January 2014
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Nassau Mill Industrial Estate Vine Street Eccles Manchester Greater Manchester M30 0GF England on 12th November 2013
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
3rd May 2013 - the day director's appointment was terminated
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 11th, April 2013
| resolution
|
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2013
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 26th March 2013
filed on: 11th, April 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th March 2013: 100.00 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
28th August 2012 - the day director's appointment was terminated
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th August 2012: 100.00 GBP
filed on: 7th, August 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
25th July 2012 - the day director's appointment was terminated
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
20th July 2012 - the day director's appointment was terminated
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Cartmel Close Bury BL9 8JA United Kingdom on 18th July 2012
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2012
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th July 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2012
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9th March 2012
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
9th March 2012 - the day director's appointment was terminated
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(20 pages)
|