AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 19th June 2023. New Address: Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE. Previous address: Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW England
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 12th June 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2023
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, July 2022
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 1st, April 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 25th, March 2022
| resolution
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 27th January 2022: 95.00 GBP
filed on: 7th, March 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th January 2022: 96.00 GBP
filed on: 7th, March 2022
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, March 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 4th, March 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th February 2022: 103.00 GBP
filed on: 28th, February 2022
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th September 2021 to 31st December 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 3rd, February 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th January 2022: 98.00 GBP
filed on: 3rd, February 2022
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 1st April 2021. New Address: Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW. Previous address: Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
TM02 |
4th June 2020 - the day secretary's appointment was terminated
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
3rd April 2020 - the day director's appointment was terminated
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 4th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2020
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd April 2020 - the day secretary's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2nd April 2020 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, December 2018
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th April 2018. New Address: Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ. Previous address: 487 Chester Road Old Trafford Manchester M16 9HF
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 24th, October 2014
| resolution
|
|
AP01 |
New director was appointed on 7th June 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd July 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th August 2013 secretary's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2013 to 30th September 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(33 pages)
|