AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 17th, January 2024
|
accounts |
Free Download
(24 pages)
|
AP04 |
New secretary appointment on Tue, 1st Aug 2023
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 1st Aug 2023 - the day secretary's appointment was terminated
filed on: 11th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 13th Mar 2022 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Fri, 3rd Sep 2021 director's details were changed
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Apr 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(25 pages)
|
AP01 |
On Mon, 21st Sep 2020 new director was appointed.
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 12th Jul 2018 - the day director's appointment was terminated
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 13th, July 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Apr 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 19th Dec 2016. New Address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Previous address: Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Apr 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Tue, 19th Apr 2016 secretary's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Apr 2016. New Address: Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Previous address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: Tue, 6th Oct 2015. New Address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Previous address: Lend Lease 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 13th Apr 2015 with full list of members
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 22nd Dec 2014 new director was appointed.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 4th, November 2014
|
accounts |
Free Download
(14 pages)
|
AP01 |
On Mon, 15th Sep 2014 new director was appointed.
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 15th Sep 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Apr 2014 with full list of members
filed on: 27th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th May 2014: 810.00 GBP
|
capital |
|
TM01 |
Wed, 21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tue, 17th Sep 2013 director's details were changed
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 8th Jul 2013 - the day director's appointment was terminated
filed on: 8th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jul 2013 new director was appointed.
filed on: 8th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Jul 2013 new director was appointed.
filed on: 8th, July 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 8th Jul 2013 - the day director's appointment was terminated
filed on: 8th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Apr 2013 with full list of members
filed on: 28th, May 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Tue, 28th May 2013 - the day director's appointment was terminated
filed on: 28th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Apr 2013 new director was appointed.
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 15th Apr 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Apr 2012 with full list of members
filed on: 10th, May 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Tue, 22nd Nov 2011 new director was appointed.
filed on: 22nd, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Nov 2011 - the day director's appointment was terminated
filed on: 22nd, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Sep 2011 new director was appointed.
filed on: 22nd, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Sep 2011 new director was appointed.
filed on: 22nd, September 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Jul 2011: 810.00 GBP
filed on: 11th, August 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
|
incorporation |
Free Download
(23 pages)
|