AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, August 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Wed, 22nd Jan 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 1st Aug 2019 - the day secretary's appointment was terminated
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 1st Aug 2019
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 30th Apr 2019. New Address: Unit a Oakden Drive Denton Manchester M34 2QN. Previous address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England
filed on: 30th, April 2019
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 30th Jun 2018 to Mon, 31st Dec 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 22nd Mar 2018 - the day director's appointment was terminated
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Jun 2018. New Address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT. Previous address: Alcatraz Building Hallam Mill Hallam Street Stockport Cheshire SK2 6PT
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Tue, 21st Feb 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 23rd Jun 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Jun 2015 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, April 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 5th Aug 2014 - the day director's appointment was terminated
filed on: 5th, December 2014
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2014
|
incorporation |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jun 2014 with full list of members
filed on: 10th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 100.00 GBP
|
capital |
|
CH01 |
On Sat, 7th Jun 2014 director's details were changed
filed on: 10th, July 2014
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 2nd Sep 2013
filed on: 24th, December 2013
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2013
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, December 2013
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Fri, 2nd Aug 2013 new director was appointed.
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Jun 2013 with full list of members
filed on: 11th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 26th, February 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jun 2012 with full list of members
filed on: 17th, July 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed m squared designs LIMITEDcertificate issued on 02/02/12
filed on: 2nd, February 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, February 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, January 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 25th Nov 2011. Old Address: 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG
filed on: 25th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2011 with full list of members
filed on: 6th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 23rd, March 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Jun 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Jun 2010 with full list of members
filed on: 5th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Mon, 7th Jun 2010 secretary's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 24th Aug 2009 with shareholders record
filed on: 24th, August 2009
|
annual return |
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Mon, 30th Jun 2008
filed on: 16th, May 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 30th, April 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 22/12/2008 from 477 buxton road, great moor stockport cheshire SK2 7HE
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 30th Jun 2008 with shareholders record
filed on: 30th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 10th, June 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 20th Jun 2007 with shareholders record
filed on: 20th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 20th Jun 2007 with shareholders record
filed on: 20th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 9th, March 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 9th, March 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 27th Jun 2006 with shareholders record
filed on: 27th, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 27th Jun 2006 with shareholders record
filed on: 27th, June 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On Mon, 20th Jun 2005 New secretary appointed
filed on: 20th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 20th Jun 2005 New director appointed
filed on: 20th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 20th Jun 2005 New secretary appointed
filed on: 20th, June 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 20th Jun 2005 Director resigned
filed on: 20th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 20th Jun 2005 Secretary resigned
filed on: 20th, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 20th Jun 2005 New director appointed
filed on: 20th, June 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 20th Jun 2005 Secretary resigned
filed on: 20th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 20th Jun 2005 Director resigned
filed on: 20th, June 2005
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thu, 9th Jun 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, June 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 9th Jun 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, June 2005
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2005
|
incorporation |
Free Download
(16 pages)
|