SH01 |
Capital declared on January 16, 2024: 68.00 GBP
filed on: 16th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 19, 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 10, 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 10, 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 384a Deansgate Manchester Greater Manchester M3 4LA. Change occurred on November 21, 2022. Company's previous address: 5-9 Duke Street Manchester M3 4NF England.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5-9 Duke Street Manchester M3 4NF. Change occurred on August 9, 2022. Company's previous address: C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 9, 2022) of a secretary
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 9, 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: January 28, 2021) of a secretary
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED. Change occurred on June 20, 2020. Company's previous address: C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England.
filed on: 20th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT. Change occurred on September 12, 2019. Company's previous address: C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN. Change occurred on June 13, 2019. Company's previous address: Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to November 30, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ. Change occurred on August 10, 2018. Company's previous address: 5th Floor Speakers House 39 Deansgate Manchester M3 2BA England.
filed on: 10th, August 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor Speakers House 39 Deansgate Manchester M3 2BA. Change occurred on August 7, 2018. Company's previous address: Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ.
filed on: 7th, August 2018
| address
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 18, 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 3, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 3, 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2017
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, December 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, December 2013
| resolution
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on May 16, 2013. Old Address: Seymour Chambers 92 London Road Liverpool L3 5NW
filed on: 16th, May 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2009
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 9th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to December 18, 2008 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 16th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 16th, November 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to January 19, 2007 - Annual return with full member list
filed on: 19th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 19, 2007 - Annual return with full member list
filed on: 19th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to August 24, 2006 - Annual return with full member list
filed on: 24th, August 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 24/08/06
annual return
|
|
363s |
Period up to August 24, 2006 - Annual return with full member list
filed on: 24th, August 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 24/08/06
annual return
|
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 3rd, February 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2004
filed on: 3rd, February 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2004
filed on: 3rd, February 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 3rd, February 2006
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 1st, June 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, June 2005
| officers
|
Free Download
(1 page)
|
363s |
Period up to February 28, 2005 - Annual return with full member list
filed on: 28th, February 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to February 28, 2005 - Annual return with full member list
filed on: 28th, February 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On October 6, 2004 New secretary appointed
filed on: 6th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On October 6, 2004 New secretary appointed
filed on: 6th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On September 28, 2004 New director appointed
filed on: 28th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On September 28, 2004 New director appointed
filed on: 28th, September 2004
| officers
|
Free Download
(2 pages)
|
288b |
On January 7, 2004 Director resigned
filed on: 7th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 7, 2004 Secretary resigned
filed on: 7th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 7, 2004 Director resigned
filed on: 7th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 7, 2004 Secretary resigned
filed on: 7th, January 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/04 from: 53 rodney street liverpool L1 9ER
filed on: 7th, January 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/04 from: 53 rodney street liverpool L1 9ER
filed on: 7th, January 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2003
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2003
| incorporation
|
Free Download
(14 pages)
|