AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 31st Dec 2018 director's details were changed
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Broughville Drive Didsbury Manchester M20 5WH on Mon, 31st Dec 2018 to Chapel Cottage Glenridding Penrith CA11 0PG
filed on: 31st, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 25th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 25th Jul 2016: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 16th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 3.00 GBP
|
capital |
|
AD01 |
Change of registered address from Pall Mall Court 61-67 King Street Manchester M2 4PD on Thu, 16th Jul 2015 to 4 Broughville Drive Didsbury Manchester M20 5WH
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Broughville Drive Didsbury Manchester M20 5WH United Kingdom on Thu, 16th Jul 2015 to 4 Broughville Drive Didsbury Manchester M20 5WH
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Jun 2013
filed on: 15th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, March 2013
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 5th, March 2013
|
accounts |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 26th Feb 2013 - 3.00 GBP
filed on: 26th, February 2013
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Feb 2013
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jun 2012
filed on: 20th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 8th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2011
filed on: 13th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, January 2011
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Dec 2010: 5.00 GBP
filed on: 7th, January 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, January 2011
|
resolution |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jun 2010
filed on: 19th, July 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sun, 27th Jun 2010 director's details were changed
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sun, 27th Jun 2010 secretary's details were changed
filed on: 19th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 27th Jun 2010 director's details were changed
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 17th, February 2010
|
accounts |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 19th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 13th Jul 2009 with complete member list
filed on: 13th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 4th, March 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 24/09/2008 from 5300 lakeside cheadle royal business park cheadle royal cheshire SK8 3GP
filed on: 24th, September 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 15th Jul 2008 with complete member list
filed on: 15th, July 2008
|
annual return |
Free Download
(4 pages)
|
123 |
Gbp nc 100/1000/08/07
filed on: 14th, July 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 5th Nov 2007. Value of each share 1 £, total number of shares: 2.
filed on: 9th, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 5th Nov 2007. Value of each share 1 £, total number of shares: 2.
filed on: 9th, November 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Fri, 9th Nov 2007 New director appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 9th Nov 2007 New director appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/08 to 30/09/08
filed on: 24th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 30/09/08
filed on: 24th, September 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, September 2007
|
resolution |
Free Download
(16 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, September 2007
|
resolution |
Free Download
(16 pages)
|
287 |
Registered office changed on 21/07/07 from: 4 broughville drive didsbury manchester M20 5WH
filed on: 21st, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/07 from: 4 broughville drive didsbury manchester M20 5WH
filed on: 21st, July 2007
|
address |
Free Download
(1 page)
|
288a |
On Wed, 11th Jul 2007 New secretary appointed
filed on: 11th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 11th Jul 2007 New secretary appointed
filed on: 11th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 11th Jul 2007 New director appointed
filed on: 11th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 11th Jul 2007 New director appointed
filed on: 11th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 28th Jun 2007 Secretary resigned
filed on: 28th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Secretary resigned
filed on: 28th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Director resigned
filed on: 28th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Director resigned
filed on: 28th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
|
incorporation |
Free Download
(9 pages)
|