AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, October 2023
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 2023/03/29. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/03/29 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/29 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/08 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
|
accounts |
Free Download
(64 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
|
accounts |
Free Download
(26 pages)
|
AD01 |
Address change date: 2021/11/10. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 3rd, November 2021
|
accounts |
Free Download
(27 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, November 2021
|
accounts |
Free Download
(55 pages)
|
TM01 |
2021/09/23 - the day director's appointment was terminated
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/09/23 - the day director's appointment was terminated
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/09/23 - the day director's appointment was terminated
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/09/23 - the day director's appointment was terminated
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/23.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/23.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/02/24 - the day director's appointment was terminated
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/08.
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/09/17 - the day director's appointment was terminated
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/17.
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 11th, September 2020
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 16th, August 2019
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 2017/10/24 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/10/24 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 19th, July 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, July 2017
|
accounts |
Free Download
(27 pages)
|
TM01 |
2017/05/11 - the day director's appointment was terminated
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/11.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/05/11 - the day director's appointment was terminated
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/20.
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 10th, November 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2016/04/04 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, December 2015
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, December 2015
|
resolution |
Free Download
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 6th, November 2015
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2015/04/29.
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/04/29 - the day director's appointment was terminated
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/04/29 - the day director's appointment was terminated
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/04/23 - the day director's appointment was terminated
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/04/23 - the day director's appointment was terminated
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
SH01 |
978303.00 GBP is the capital in company's statement on 2015/04/23
filed on: 24th, April 2015
|
capital |
Free Download
|
AR01 |
Annual return drawn up to 2015/04/04 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/15
|
capital |
|
AD01 |
Address change date: 2015/01/27. New Address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES. Previous address: 14 High Cross Truro Cornwall TR1 2AJ United Kingdom
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/31.
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/30 - the day director's appointment was terminated
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/31.
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/04/30.
filed on: 18th, December 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/04/30.
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed MA019 LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/04
|
capital |
|