AA |
Dormant company accounts made up to December 31, 2023
filed on: 6th, March 2024
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2023
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 1st, June 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 3, 2022 new director was appointed.
filed on: 3rd, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On October 14, 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2018
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 6th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2017
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: August 1, 2017) of a secretary
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 4, 2017 new director was appointed.
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Realty Discovery House Crossley Road Stockport SK4 5BH. Change occurred on August 2, 2017. Company's previous address: C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA.
filed on: 2nd, August 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 31, 2017
filed on: 2nd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 4, 2016: 8.00 GBP
|
capital |
|
CH01 |
On December 21, 2015 director's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA. Change occurred on January 4, 2016. Company's previous address: C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS.
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2014
filed on: 22nd, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 22, 2015: 5.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 24, 2013. Old Address: C/O Urbanbubble 3 Tariff Street Manchester Lancashire M1 2FF United Kingdom
filed on: 24th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2012
filed on: 8th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 24th, October 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2011
filed on: 6th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2010
filed on: 16th, March 2011
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: March 16, 2011) of a secretary
filed on: 16th, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On March 16, 2011 director's details were changed
filed on: 16th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 15, 2010. Old Address: Mcr House 341 Great Western Street Manchester M14 4HB
filed on: 15th, December 2010
|
address |
Free Download
(1 page)
|
AP01 |
On December 15, 2010 new director was appointed.
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2010
filed on: 15th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on August 9, 2010
filed on: 9th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2009
filed on: 2nd, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 2, 2010 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 3rd, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to February 3, 2009 - Annual return with full member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 06/01/2009 from mcr house 341 great western street manchester M14 4HB
filed on: 6th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 29th, October 2008
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 07/08/2008 from suite 5 msv building lower chatham street manchester greater manchester M1 5SU
filed on: 7th, August 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On February 3, 2007 New director appointed
filed on: 3rd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 3, 2007 New director appointed
filed on: 3rd, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On February 3, 2007 Director resigned
filed on: 3rd, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 3, 2007 New secretary appointed
filed on: 3rd, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On February 3, 2007 Director resigned
filed on: 3rd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 3, 2007 Secretary resigned
filed on: 3rd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 3, 2007 Secretary resigned
filed on: 3rd, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 3, 2007 New secretary appointed
filed on: 3rd, February 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD
filed on: 3rd, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD
filed on: 3rd, February 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2006
|
incorporation |
Free Download
(14 pages)
|