AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 8, 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On April 7, 2015 secretary's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On April 7, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 26, 2014 secretary's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On November 8, 2013 secretary's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 12, 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 7, 2011. Old Address: 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to March 13, 2009 - Annual return with full member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to March 11, 2008 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 12th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 12th, April 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 30, 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 30, 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 30, 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 30, 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 19, 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 19, 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 19, 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 19, 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/07 from: 39A leicester road salford manchester M7 4AS
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/07 from: 39A leicester road salford manchester M7 4AS
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(12 pages)
|