AA |
Small company accounts for the period up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 2, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(18 pages)
|
CH01 |
On November 23, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 15, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA. Change occurred on November 2, 2020. Company's previous address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
On June 18, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 22, 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2017
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(17 pages)
|
CH01 |
On October 26, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 11, 2016 secretary's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL. Change occurred on March 16, 2016. Company's previous address: Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 17, 2016: 1.00 GBP
capital
|
|
AP01 |
On February 15, 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 13, 2016
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(13 pages)
|
CH01 |
On April 24, 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
CH01 |
On April 7, 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 16, 2015: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(13 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 28, 2014 secretary's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 17, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 5th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(26 pages)
|