AA |
Small company accounts for the period up to April 1, 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 80 Mosley Road Trafford Park Manchester M17 1LE. Change occurred on February 17, 2023. Company's previous address: Churchill Point Lake Edge Green Trafford Park Road Manchester Gtr Manchester M17 1BL.
filed on: 17th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On January 26, 2023 director's details were changed
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 20, 2023 secretary's details were changed
filed on: 20th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 2, 2022
filed on: 3rd, November 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 27, 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 060016890006, created on November 6, 2020
filed on: 18th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 060016890007, created on November 6, 2020
filed on: 18th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 060016890005, created on November 6, 2020
filed on: 18th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 060016890009, created on November 6, 2020
filed on: 18th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 060016890008, created on November 6, 2020
filed on: 18th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 060016890003, created on November 6, 2020
filed on: 6th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 060016890004, created on November 6, 2020
filed on: 6th, November 2020
|
mortgage |
Free Download
(37 pages)
|
AA |
Small company accounts for the period up to March 30, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 1, 2015: 1000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 6th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2014: 1000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 7th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 3rd, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 17th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 12th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 7th, December 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On August 1, 2011 secretary's details were changed
filed on: 7th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2011
filed on: 2nd, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 10th, February 2011
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, November 2010
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, September 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2010
filed on: 15th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2009
filed on: 8th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2009
filed on: 5th, February 2010
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, September 2009
|
resolution |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 17th, August 2009
|
auditors |
Free Download
(1 page)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2008
filed on: 5th, March 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 22/08/2008 from 601-605 india buildings water street liverpool merseyside L2 0RA
filed on: 22nd, August 2008
|
address |
Free Download
(1 page)
|
288a |
On April 8, 2008 Secretary appointed
filed on: 8th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On April 8, 2008 Appointment terminated director
filed on: 8th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 8, 2008 Appointment terminated secretary
filed on: 8th, April 2008
|
officers |
Free Download
(1 page)
|
363s |
Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2007
filed on: 3rd, February 2008
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts data made up to March 31, 2007
filed on: 3rd, February 2008
|
accounts |
Free Download
(12 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, June 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, June 2007
|
mortgage |
Free Download
(4 pages)
|
CERTNM |
Company name changed cartoon (acquisition) LIMITEDcertificate issued on 14/02/07
filed on: 14th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cartoon (acquisition) LIMITEDcertificate issued on 14/02/07
filed on: 14th, February 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On December 28, 2006 New director appointed
filed on: 28th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On December 28, 2006 New director appointed
filed on: 28th, December 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 28th, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 28th, December 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2006
|
incorporation |
Free Download
(16 pages)
|