AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/19. New Address: C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd. Previous address: C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN England
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/08/08 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/25.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/10 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/10 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/10.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/03. New Address: C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN. Previous address: 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/10/28
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/10/23 - the day secretary's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/02 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|
TM01 |
2015/09/03 - the day director's appointment was terminated
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/02 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(8 pages)
|
CH04 |
Secretary's details were changed on 2014/11/11
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/11. New Address: 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB. Previous address: C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/05/02 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2014/05/07
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 9th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/05/02 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2012/09/21.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/09/14 - the day director's appointment was terminated
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 25th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/05/02 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 16th, September 2011
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's details were changed on 2011/05/09
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/05/02 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2011/04/05.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/08/16 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/05/02 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(15 pages)
|
CH01 |
On 2010/05/02 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/02 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/02 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/02 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2010/05/02
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/01/05 from the Court House Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 4th, June 2009
| accounts
|
Free Download
(8 pages)
|
353 |
Location of register of members
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/07 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(13 pages)
|
287 |
Registered office changed on 07/05/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009/01/19 Appointment terminated director
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008/11/17 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 4th, November 2008
| accounts
|
Free Download
(8 pages)
|
288a |
On 2008/09/09 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to 2008/06/06 with shareholders record
filed on: 6th, June 2008
| annual return
|
Free Download
(12 pages)
|
363(288) |
2008/06/06 Annual return (Director's particulars changed)
annual return
|
|
288a |
On 2008/06/05 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/28 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/28 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/05/12 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 2007/07/05 with shareholders record
filed on: 5th, July 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2007/07/05 with shareholders record
filed on: 5th, July 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 2007/06/03 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/03 New secretary appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/06/03 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/03 New secretary appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/06/07 from: roberts house, 80 manchester road, altrincham cheshire WA14 4PL
filed on: 3rd, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/07 from: roberts house, 80 manchester road, altrincham cheshire WA14 4PL
filed on: 3rd, June 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 3rd, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 3rd, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(10 pages)
|