AA |
Dormant company accounts made up to July 31, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 8, 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 7, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 13, 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 11, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 31, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On July 31, 2015 - new secretary appointed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Group House King Street Middlewich Cheshire CW10 9LZ to Openshaw Campus and Administrative Centre Ashton Old Road Manchester M11 2WH on September 11, 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 17th, August 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 25, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 25, 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 25, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 25, 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 25, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(8 pages)
|
CH03 |
On November 2, 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 25, 2009 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to November 18, 2008
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On November 7, 2008 Appointment terminated director
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 7, 2008 Appointment terminated secretary
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2008 to 31/07/2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(1 page)
|
288a |
On May 22, 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2008 Director and secretary appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/04/2008 from brook house 70 spring gardens manchester greater manchester M2 2BQ
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, April 2008
| resolution
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, April 2008
| incorporation
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 17th, April 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed marplace (number 717) LIMITEDcertificate issued on 15/04/08
filed on: 11th, April 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(25 pages)
|