AD01 |
Address change date: 22nd January 2024. New Address: C/O Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU. Previous address: 120 Kingsbrook Road Manchester M16 8NT
filed on: 22nd, January 2024
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 17th, November 2023
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(1 page)
|
TM02 |
16th March 2023 - the day secretary's appointment was terminated
filed on: 14th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
16th March 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 4th, May 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 13th, June 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 7.00 GBP
filed on: 9th, May 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th October 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th October 2014 with full list of members
filed on: 15th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 6.00 GBP
|
capital |
|
AD01 |
Address change date: 15th October 2014. New Address: 120 Kingsbrook Road Manchester M16 8NT. Previous address: 12 Meadow Bank Manchester M21 8FP
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th October 2013 with full list of members
filed on: 23rd, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd October 2013: 6.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 25th, September 2013
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 24th May 2013 director's details were changed
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th May 2013 director's details were changed
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 24th May 2013 secretary's details were changed
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 South Drive Chorltonville Manchester M21 8FB on 20th June 2013
filed on: 20th, June 2013
|
address |
Free Download
(1 page)
|
CH03 |
On 24th May 2013 secretary's details were changed
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th October 2012 with full list of members
filed on: 8th, October 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd September 2012: 6.00 GBP
filed on: 8th, October 2012
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 13th, March 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th October 2011 with full list of members
filed on: 10th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 1st, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th October 2010 with full list of members
filed on: 2nd, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 26th, August 2010
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 6th, November 2009
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 5th October 2009 with full list of members
filed on: 15th, October 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 13th October 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th October 2009 director's details were changed
filed on: 13th, October 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 15th October 2008 with shareholders record
filed on: 15th, October 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On 14th October 2008 Appointment terminated director
filed on: 14th, October 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 31st, March 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 16th October 2007 with shareholders record
filed on: 16th, October 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 16th October 2007 with shareholders record
filed on: 16th, October 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 8th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 8th, February 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/07 from: 2 burford drive manchester M16 8FJ
filed on: 8th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/07 from: 2 burford drive manchester M16 8FJ
filed on: 8th, February 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, December 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 8th October 2006. Value of each share 1 £, total number of shares: 3.
filed on: 20th, December 2006
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 8th October 2006. Value of each share 1 £, total number of shares: 3.
filed on: 20th, December 2006
|
capital |
Free Download
(1 page)
|
288a |
On 12th December 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 12th December 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 11th December 2006 New director appointed
filed on: 11th, December 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/12/06 from: 14 - 30 city business centre hyde street winchester hants SO23 7TA
filed on: 11th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/06 from: 14 - 30 city business centre hyde street winchester hants SO23 7TA
filed on: 11th, December 2006
|
address |
Free Download
(1 page)
|
288a |
On 11th December 2006 New director appointed
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 11th December 2006 New secretary appointed
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 11th December 2006 New secretary appointed
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 11th December 2006 New director appointed
filed on: 11th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 11th December 2006 New director appointed
filed on: 11th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On 13th October 2006 Secretary resigned
filed on: 13th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 13th October 2006 Director resigned
filed on: 13th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 13th October 2006 Secretary resigned
filed on: 13th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 13th October 2006 Director resigned
filed on: 13th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2006
|
incorporation |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2006
|
incorporation |
Free Download
(7 pages)
|