AP01 |
New director was appointed on 14th February 2024
filed on: 14th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2023
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2023
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 11th, August 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th June 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd September 2021
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 3rd, September 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th September 2020
filed on: 6th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th September 2020
filed on: 6th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th March 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2020
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th September 2019
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2017
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st January 2016
filed on: 5th, January 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 11th, September 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th June 2015
filed on: 29th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2015
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2015
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st January 2015
filed on: 28th, January 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ England on 8th December 2014 to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
filed on: 8th, December 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 8th December 2014
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2014
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th May 2014
filed on: 7th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wayne Mansell 5 Alnwick House 28 Dudley Road Whalley Range Manchester M16 8DT on 7th May 2014
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ England on 7th May 2014
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AP04 |
On 7th May 2014, company appointed a new person to the position of a secretary
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2014
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 21st, March 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st January 2014
filed on: 1st, January 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st January 2013
filed on: 2nd, January 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 31st December 2012 director's details were changed
filed on: 31st, December 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 31st December 2012 secretary's details were changed
filed on: 31st, December 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st December 2012 director's details were changed
filed on: 31st, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2012
filed on: 10th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th October 2012 director's details were changed
filed on: 10th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 27th September 2012
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, March 2012
|
resolution |
Free Download
(24 pages)
|
AP03 |
On 6th March 2012, company appointed a new person to the position of a secretary
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th March 2012
filed on: 5th, March 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Alnwick House 30 Dudley Road Manchester Lancs M16 8DT on 5th March 2012
filed on: 5th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st January 2012
filed on: 18th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st January 2011
filed on: 12th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st January 2010
filed on: 31st, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 30th March 2010 director's details were changed
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2010
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Alnick House, Dudley Road Manchester Lancs M16 8DT on 31st March 2010
filed on: 31st, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st January 2010 secretary's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 21st, October 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 7th January 2009 with complete member list
filed on: 7th, January 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On 7th January 2008 New director appointed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 7th January 2008 New director appointed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 7th January 2008 New director appointed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 7th January 2008 New director appointed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2007
|
incorporation |
Free Download
(16 pages)
|