AA |
Micro company accounts made up to 2023-06-30
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-01-04
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5-9 Duke Street Manchester Greater Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-21
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to 5-9 Duke Street Manchester Greater Manchester M3 4NF on 2022-10-20
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
AP04 |
On 2022-09-01 - new secretary appointed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-12-16 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-16 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-16 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-16 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-09
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-11-04
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-06-22
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-20
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-26
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE to Silk House Park Green Macclesfield Cheshire SK11 7QW on 2020-10-12
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-06-22 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, August 2015
| resolution
|
Free Download
(47 pages)
|
AR01 |
Annual return made up to 2015-06-22 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-07-21: 32.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-06-22 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB to 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE on 2014-08-28
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 4th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-06-22 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2013-03-19
filed on: 13th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-19
filed on: 13th, May 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-03-19
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-19
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-03-13
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-03-13
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-03-13
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 13th, March 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2012-06-22 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 13th, March 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2011-07-06 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-06-22 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 28th, February 2011
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2010-10-19
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-06-22 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(16 pages)
|
CH04 |
Secretary's details changed on 2010-06-22
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 23rd, December 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to 2009-09-10
filed on: 10th, September 2009
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 11th, February 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to 2008-07-31
filed on: 31st, July 2008
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2007-06-30
filed on: 8th, May 2008
| accounts
|
Free Download
(9 pages)
|
88(2)R |
Alloted 30 shares on 2006-06-22. Value of each share 1 £.
filed on: 23rd, July 2007
| capital
|
Free Download
(9 pages)
|
88(2)R |
Alloted 1 shares on 2007-01-25. Value of each share 1 £.
filed on: 23rd, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 30 shares on 2006-06-22. Value of each share 1 £.
filed on: 23rd, July 2007
| capital
|
Free Download
(9 pages)
|
88(2)R |
Alloted 1 shares on 2007-01-25. Value of each share 1 £.
filed on: 23rd, July 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-07-13
filed on: 13th, July 2007
| annual return
|
Free Download
(11 pages)
|
363a |
Annual return made up to 2007-07-13
filed on: 13th, July 2007
| annual return
|
Free Download
(11 pages)
|
288a |
On 2007-05-01 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-05-01 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007-05-01 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-01 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(11 pages)
|