AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
5th November 2020 - the day secretary's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd November 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 9th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, May 2019
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, May 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st May 2019: 1.50 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071197430002, created on 1st May 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 24th October 2016. New Address: 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA. Previous address: 5th Floor 61 Mosley Street Manchester M2 3HZ
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 12th, May 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
14th April 2016 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, May 2016
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 14th April 2016: 0.50 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
11th February 2014 - the day secretary's appointment was terminated
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 1.00 GBP
capital
|
|
AP04 |
New secretary appointment on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
17th January 2014 - the day secretary's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 31st October 2012
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 24th October 2011 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 24th October 2011 secretary's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 8th January 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 34 Percy Street London W1T 2DG United Kingdom on 14th December 2011
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 23rd March 2011
filed on: 28th, June 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 2nd, June 2011
| resolution
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2011
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th January 2011 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2011 to 31st March 2011
filed on: 7th, October 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(26 pages)
|