AD01 |
Address change date: Thu, 8th Feb 2024. New Address: C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB. Previous address: 6th Floor 49 Peter Street Manchester M2 3NG England
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 24th Oct 2017. New Address: 6th Floor 49 Peter Street Manchester M2 3NG. Previous address: 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Jun 2017. New Address: 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT. Previous address: C/O Pomegranate Consulting the Lexicon 2nd Floor Mount Street Manchester M2 5NT
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 5th Feb 2015. New Address: C/O Pomegranate Consulting the Lexicon 2Nd Floor Mount Street Manchester M2 5NT. Previous address: C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Sep 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Tue, 22nd Oct 2013 - the day secretary's appointment was terminated
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 17th Sep 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 17th Sep 2012 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 13th Mar 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 13th Mar 2013. Old Address: Holland House, 1-5 Oakfield Sale Cheshire M33 6TT
filed on: 13th, March 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Wed, 13th Mar 2013 - the day director's appointment was terminated
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Sep 2011 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Jan 2011 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 2nd Feb 2011 - the day director's appointment was terminated
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 2nd Feb 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Wed, 2nd Feb 2011 - the day secretary's appointment was terminated
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Sep 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 24th Sep 2010 new director was appointed.
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 29th Jan 2010 - the day director's appointment was terminated
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 29th Jan 2010 - the day secretary's appointment was terminated
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 18th Jan 2010
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Sep 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Fri, 10th Oct 2008 with shareholders record
filed on: 10th, October 2008
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on Thu, 15th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 15th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2007
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 25th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 25th, October 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(17 pages)
|