TM01 |
Director's appointment was terminated on January 8, 2024
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 8, 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 18, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 19th, December 2022
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on March 24, 2022: 1218806.00 GBP
filed on: 8th, April 2022
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 24/03/22
filed on: 24th, March 2022
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, March 2022
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on March 24, 2022: 1.00 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 24th, March 2022
| capital
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(18 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 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: 5th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On November 3, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 15, 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On November 3, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA. Change occurred on November 3, 2020. Company's previous address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 19, 2019
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
On October 17, 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(20 pages)
|
CH01 |
On February 10, 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(21 pages)
|
CH01 |
On October 25, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 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)
|
CH03 |
On May 11, 2016 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On May 11, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL. Change occurred on March 8, 2016. Company's previous address: Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(15 pages)
|
CH01 |
On April 7, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 2, 2015: 1.00 GBP
capital
|
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(15 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 28, 2014 secretary's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on January 29, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 12, 2010 new director was appointed.
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, August 2010
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, August 2010
| incorporation
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2009
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 27th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2009
| incorporation
|
Free Download
(21 pages)
|