TM01 |
Director's appointment was terminated on January 7, 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)
|
CH01 |
On November 23, 2017 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 29, 2017 new director was appointed.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 1, 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/03/17
filed on: 27th, November 2017
|
accounts |
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 29, 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
filed on: 13th, April 2017
|
accounts |
Free Download
(41 pages)
|
AP01 |
On February 22, 2017 new director was appointed.
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 25, 2017 director's details were changed
filed on: 31st, January 2017
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 18, 2016: 694.90 GBP
|
capital |
|
AA |
Full accounts data made up to February 28, 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 12th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to August 31, 2014 (was February 28, 2015).
filed on: 26th, March 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2015
filed on: 25th, March 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2015 to February 28, 2015
filed on: 9th, March 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2015
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to August 31, 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(8 pages)
|
CH01 |
On April 22, 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, November 2013
|
resolution |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, October 2013
|
resolution |
|
AD01 |
Company moved to new address on August 21, 2013. Old Address: Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ United Kingdom
filed on: 21st, August 2013
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to August 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(17 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 30th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 30th, April 2012
|
annual return |
Free Download
(13 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 19, 2012 - 695.55 GBP
filed on: 19th, April 2012
|
capital |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, April 2012
|
resolution |
|
SH03 |
Report of purchase of own shares
filed on: 19th, April 2012
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to August 31, 2011
filed on: 25th, January 2012
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2012
filed on: 20th, January 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to April 30, 2011 (was August 31, 2011).
filed on: 14th, October 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on September 16, 2011: 752.55 GBP
filed on: 12th, October 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 16, 2011: 759.05 GBP
filed on: 12th, October 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 16, 2011: 742.55 GBP
filed on: 12th, October 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 16, 2011: 738.95 GBP
filed on: 12th, October 2011
|
capital |
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 7, 2011 - 645.45 GBP
filed on: 7th, October 2011
|
capital |
Free Download
(13 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, October 2011
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 7th, October 2011
|
resolution |
Free Download
(1 page)
|
AP01 |
On September 30, 2011 new director was appointed.
filed on: 30th, September 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 27th, September 2011
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, September 2011
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, September 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, September 2011
|
resolution |
Free Download
(77 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2011
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2011
filed on: 29th, July 2011
|
annual return |
Free Download
(12 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 24, 2011 - 698.95 GBP
filed on: 24th, May 2011
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 24th, May 2011
|
resolution |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 24th, May 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 28, 2010: 728.55 GBP
filed on: 12th, July 2010
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, June 2010
|
resolution |
Free Download
(79 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 28th, June 2010
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on May 28, 2010
filed on: 28th, June 2010
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 28, 2010: 251.20 GBP
filed on: 28th, June 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
On June 11, 2010 new director was appointed.
filed on: 11th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 9, 2010 new director was appointed.
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 9, 2010 new director was appointed.
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 9, 2010 new director was appointed.
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 9, 2010 new director was appointed.
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 9, 2010 new director was appointed.
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2010
|
incorporation |
Free Download
(18 pages)
|