AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Nov 2018. New Address: Signal Point Bredbury Park Way Bredbury Stockport SK6 2SN. Previous address: Unit 9a Pearmill Industrial Estate Stockport Road West Bredbury Stockport SK6 2BP
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2015: 901.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Nov 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Nov 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Nov 2013: 901.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Nov 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the retail automation consultancy 2006 LIMITEDcertificate issued on 19/06/12
filed on: 19th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 21st May 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Nov 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Nov 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 11th Nov 2008 with shareholders record
filed on: 11th, November 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 900 shares on Wed, 1st Mar 2006. Value of each share 1 £.
filed on: 5th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on Wed, 1st Mar 2006. Value of each share 1 £.
filed on: 5th, December 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 12th Nov 2007 with shareholders record
filed on: 12th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 12th Nov 2007 with shareholders record
filed on: 12th, November 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 15th, August 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 15th, August 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to Fri, 24th Nov 2006 with shareholders record
filed on: 24th, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 24th Nov 2006 with shareholders record
filed on: 24th, November 2006
| annual return
|
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, March 2006
| incorporation
|
Free Download
(17 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, March 2006
| incorporation
|
Free Download
(17 pages)
|
CERTNM |
Company name changed marplace (number 667) LIMITEDcertificate issued on 08/03/06
filed on: 8th, March 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marplace (number 667) LIMITEDcertificate issued on 08/03/06
filed on: 8th, March 2006
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 7th, March 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 7th, March 2006
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, March 2006
| resolution
|
Free Download
(19 pages)
|
123 |
Nc inc already adjusted 01/03/06
filed on: 7th, March 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, March 2006
| resolution
|
Free Download
(19 pages)
|
123 |
Nc inc already adjusted 01/03/06
filed on: 7th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on Wed, 1st Mar 2006. Value of each share 1 £, total number of shares: 901.
filed on: 7th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on Wed, 1st Mar 2006. Value of each share 1 £, total number of shares: 901.
filed on: 7th, March 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 16th, January 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE
filed on: 16th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE
filed on: 16th, January 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 16th, January 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2005
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2005
| incorporation
|
Free Download
(25 pages)
|