AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 24th December 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1 Oakwood Square Cheadle Royal Business Park Cheadle SK8 3SB. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(18 pages)
|
AA01 |
Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, March 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 20th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd September 2015: 1.00 GBP
capital
|
|
TM02 |
20th May 2015 - the day secretary's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
20th May 2015 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 20th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd September 2014: 1.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Previous address: C/O Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th September 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd September 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(13 pages)
|
TM01 |
20th November 2012 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th September 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
6th September 2012 - the day director's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 20th September 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(8 pages)
|
AD02 |
Register inspection address has been changed
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 20th September 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 24th June 2010
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Lowry House, 17 Marble Street Manchester Greater Manchester M2 3AW on 22nd April 2010
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return up to 28th September 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 8th, June 2009
| miscellaneous
|
Free Download
(2 pages)
|
288b |
On 9th April 2009 Appointment terminated director
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 24th December 2008 Appointment terminated secretary
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th December 2008 Secretary appointed
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 20th, November 2008
| resolution
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 30th April 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 25th September 2008 with shareholders record
filed on: 25th, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 16th July 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 16th July 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 27th June 2008 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th June 2008 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 18th June 2008 Secretary appointed
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 12th May 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: lowry house, 17 marble street manchester lancashire M2 3AW
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: lowry house, 17 marble street manchester lancashire M2 3AW
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ
filed on: 16th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ
filed on: 16th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 30/04/08
filed on: 22nd, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 30/04/08
filed on: 22nd, October 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2007
| incorporation
|
Free Download
(21 pages)
|