AP01 |
New director appointment on Wednesday 27th September 2023.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 5D & 5E Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR England to 44 Broadway Burrell House Stratford London E15 1XH on Tuesday 20th June 2023
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th April 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, April 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, April 2023
| incorporation
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 27th January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th January 2023.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2022.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2022.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 15th January 2019
filed on: 15th, January 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Tuesday 30th April 2019.
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 5E Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to Units 5D & 5E Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR on Saturday 9th December 2017
filed on: 9th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 9th December 2017 director's details were changed
filed on: 9th, December 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 9th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 9th December 2017 director's details were changed
filed on: 9th, December 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Saturday 1st August 2015
filed on: 9th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 9th December 2017 director's details were changed
filed on: 9th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 10th October 2015 director's details were changed
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2015 director's details were changed
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 1st August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Merridale Road, Broadhurst Manor, Moston Manchester Lancashire M40 0AD to Unit 5E Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 16th March 2013 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 18th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 20th February 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 20th February 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
360.00 GBP is the capital in company's statement on Monday 15th February 2010
filed on: 15th, February 2010
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 2nd April 2009
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Wednesday 5th November 2008 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 4th, July 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On Monday 21st April 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 20th February 2008
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 20th February 2008
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 28th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 28th, December 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1000 shares on Wednesday 12th December 2007. Value of each share 0.01 £, total number of shares: 1010.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1000 shares on Wednesday 12th December 2007. Value of each share 0.01 £, total number of shares: 1010.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/2000 12/12/07
filed on: 12th, December 2007
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/2000 12/12/07
filed on: 12th, December 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2007
| incorporation
|
Free Download
(14 pages)
|