AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 3rd November 2022.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th October 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Monday 20th July 2020.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd April 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 30th August 2017.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th August 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th May 2016
capital
|
|
AD01 |
New registered office address Office 7, 35-37 Ludgate Hill London EC4M 7JN. Change occurred on Tuesday 17th May 2016. Company's previous address: 378/380 Deansgate Manchester M3 4LY.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
AD01 |
New registered office address 378/380 Deansgate Manchester M3 4LY. Change occurred on Monday 9th February 2015. Company's previous address: 123 Deansgate Manchester M3 2BU England.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 378/380 Deansgate Manchester M3 4LY. Change occurred on Monday 9th February 2015. Company's previous address: 378/380 Deansgate Manchester M3 4LY England.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 123 Deansgate Manchester M3 2BU. Change occurred on Wednesday 4th February 2015. Company's previous address: 123 Deansgate Manchester M3 2BU England.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 123 Deansgate Manchester M3 2BU. Change occurred on Wednesday 4th February 2015. Company's previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP England.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Munro House Portsmouth Road Cobham Surrey KT11 1PP. Change occurred on Monday 11th August 2014. Company's previous address: 123 Deansgate Manchester M3 2BU.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th June 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 20th February 2013 from Equitable House 47 King William Street London EC4R 9AF
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Monday 30th January 2012 secretary's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th January 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th January 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th January 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 13th April 2011.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Wednesday 15th June 2011.
filed on: 24th, March 2011
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 15th June 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(6 pages)
|
MISC |
Auditors resignation
filed on: 17th, January 2011
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th May 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 16th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 15th June 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 7th January 2010.
filed on: 7th, January 2010
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 15th June 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 24/07/2009 from irish square st asaph denbighshire LL17 0RN
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, July 2009
| resolution
|
Free Download
(10 pages)
|
288a |
On Thursday 16th July 2009 Secretary appointed
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 16th July 2009 Appointment terminated secretary
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2008 to 15/06/2008
filed on: 29th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 25th June 2009 Director appointed
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 22nd June 2009 - Annual return with full member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Saturday 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 1st June 2009 Appointment terminated director
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 1st June 2009 Secretary appointed
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 1st June 2009 Appointment terminated director
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, May 2009
| resolution
|
Free Download
(13 pages)
|
288b |
On Thursday 4th December 2008 Appointment terminated secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 4th December 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 13th November 2008 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2007
filed on: 19th, August 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 09/01/08 from: tower 42 international financial centre 25 old broad street london EC2N 1HN
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: tower 42 international financial centre 25 old broad street london EC2N 1HN
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2008
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2008
| resolution
|
Free Download
(21 pages)
|
88(2)R |
Alloted 99 shares on Friday 21st December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 21st December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(20 pages)
|