AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 064131310003 satisfaction in full.
filed on: 8th, October 2018
| mortgage
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th August 2017
filed on: 15th, November 2017
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Tuesday 8th August 2017
filed on: 15th, November 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, November 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 14th December 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th December 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th October 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064131310004
filed on: 27th, November 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th October 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 14th October 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 14th October 2013 secretary's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064131310003
filed on: 7th, August 2013
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 064131310002
filed on: 26th, July 2013
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 064131310001
filed on: 24th, April 2013
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th October 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th October 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th October 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 29th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 29th October 2009 from 27 Primary Close Cadishead Manchester M44 5EX
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th October 2009
filed on: 29th, October 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 18th, September 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Monday 30th March 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/12/07 from: 101A liverpool road cadishead manchester M44 5BG
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/07 from: 101A liverpool road cadishead manchester M44 5BG
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On Tuesday 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(9 pages)
|