TM01 |
Director's appointment terminated on 9th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 16th December 2022 to Park View House 58 the Ropewalk Nottingham NG1 5DW
filed on: 16th, December 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Crowe Llp, Lexicon Mount Street Manchester M2 5NT England on 17th January 2022 to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA
filed on: 17th, January 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 29th December 2021, company appointed a new person to the position of a secretary
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 12th April 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 28th February 2021 from 31st October 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st October 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 20th May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th January 2020: 1207.56 GBP
filed on: 16th, January 2020
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 15th, January 2020
| resolution
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2nd January 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 9th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 9th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regency Court 62-66 Deansgate Manchester M3 2EN England on 20th August 2019 to Crowe Llp, Lexicon Mount Street Manchester M2 5NT
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 12th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On 12th March 2019, company appointed a new person to the position of a secretary
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2019 to 28th February 2019
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Number One Spinningfields Vst Enterprises We Work Floor 2 Manchester M3 3HG England on 15th January 2019 to Regency Court 62-66 Deansgate Manchester M3 2EN
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st October 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 16th August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st August 2018, company appointed a new person to the position of a secretary
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st August 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 21st February 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , Paradise Wharf Ducie Street, Manchester, M1 2JN, England on 27th February 2018 to Number One Spinningfields Vst Enterprises We Work Floor 2 Manchester M3 3HG
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 21st February 2018
filed on: 27th, February 2018
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 21st February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2016
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th July 2016: 1000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 30th June 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd January 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3403 Beetham Tower Deansgate Manchester M3 4LU England on 16th February 2016 to Paradise Wharf Ducie Street Manchester M1 2JN
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2015
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2015
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Landing Blue Media City Uk Salford M50 2st England on 16th November 2015 to 3403 Beetham Tower Deansgate Manchester M3 4LU
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, May 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 6th May 2015: 1142.86 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, May 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 1st May 2015: 1000.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2015
| capital
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 2nd January 2015 to the position of a member
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2nd January 2015, company appointed a new person to the position of a secretary
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd January 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Stoney Croft Howard Street Millbrook Stalybridge Cheshire SK15 3ER on 12th March 2015 to The Landing Blue Media City Uk Salford M50 2ST
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2014
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2014
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Stalybridge Road Mottram Hyde Cheshire SK14 6NF on 27th February 2014
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th November 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 16th December 2013, company appointed a new person to the position of a secretary
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St. Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN England on 3rd December 2013
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Stalybridge Road Mottram Hyde Cheshire SK14 6NF England on 23rd September 2013
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2013
filed on: 7th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St. Michaels Court St. Michaels Square Ashton-Under-Lyne OL6 6XN England on 7th July 2013
filed on: 7th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(26 pages)
|