TM01 |
Director's appointment terminated on Mon, 7th Jan 2019
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA.
filed on: 9th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Mar 2018
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Mar 2018
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Nov 2017 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Nov 2017 new director was appointed.
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Nov 2017
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 1st Mar 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, March 2017
|
resolution |
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2017
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 29th Feb 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(41 pages)
|
AP01 |
On Wed, 22nd Feb 2017 new director was appointed.
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Mar 2016: 15128.33 GBP
filed on: 4th, May 2016
|
capital |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 28th Feb 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(41 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Feb 2015
filed on: 22nd, July 2015
|
accounts |
Free Download
(1 page)
|
OC |
S1096 Court Order to Rectify
filed on: 21st, July 2015
|
miscellaneous |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 28th Feb 2015 from Tue, 30th Sep 2014
filed on: 21st, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jul 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 17th Jul 2015: 888998.17 GBP
|
capital |
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 18th, June 2015
|
accounts |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 26th Feb 2015 - 14173.92 GBP
filed on: 18th, June 2015
|
capital |
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, March 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 30th Sep 2013
filed on: 9th, March 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th Feb 2015
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Jun 2014
filed on: 23rd, September 2014
|
annual return |
Free Download
(10 pages)
|
CH01 |
On Tue, 24th Jun 2014 director's details were changed
filed on: 22nd, September 2014
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 11th Oct 2013
filed on: 31st, July 2014
|
capital |
Free Download
(16 pages)
|
SH01 |
Capital declared on Fri, 11th Oct 2013: 14765.57 GBP
filed on: 28th, July 2014
|
capital |
Free Download
(16 pages)
|
SH01 |
Capital declared on Fri, 11th Oct 2013: 3616.44 GBP
filed on: 28th, July 2014
|
capital |
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, July 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 11th Oct 2013: 100.00 GBP
filed on: 28th, July 2014
|
capital |
Free Download
(17 pages)
|
SH01 |
Capital declared on Fri, 11th Oct 2013: 11959.40 GBP
filed on: 28th, July 2014
|
capital |
Free Download
(15 pages)
|
AP01 |
On Tue, 11th Feb 2014 new director was appointed.
filed on: 11th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Feb 2014
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, November 2013
|
resolution |
Free Download
(44 pages)
|
AP01 |
On Fri, 25th Oct 2013 new director was appointed.
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Oct 2013 new director was appointed.
filed on: 18th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Oct 2013 new director was appointed.
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th Aug 2013. Old Address: Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ England
filed on: 12th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 9th Aug 2013. Old Address: Ship Canal House 98 King Street Manchester M2 4WU England
filed on: 9th, August 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jul 2013 new director was appointed.
filed on: 29th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jul 2013 new director was appointed.
filed on: 29th, July 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 29th Jul 2013
filed on: 29th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jul 2013
filed on: 29th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jul 2013
filed on: 29th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jul 2013 new director was appointed.
filed on: 29th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jul 2013 new director was appointed.
filed on: 29th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 19th Jul 2013. Old Address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 19th, July 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2013
|
incorporation |
Free Download
(16 pages)
|