AA |
Micro company accounts made up to 2022-12-31
filed on: 17th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 12th, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Peter Street Manchester M2 5GP. Change occurred on 2022-01-14. Company's previous address: 72 Bridge Street Bridge Street Manchester M3 2RJ England.
filed on: 14th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 14th, January 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-11
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-11
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-11
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-11
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-11
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2020-11-11) of a secretary
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 72 Bridge Street Bridge Street Manchester M3 2RJ. Change occurred on 2021-02-05. Company's previous address: Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom.
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, August 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-24
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-17
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-09-06 director's details were changed
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 22nd, June 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-01-10
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-12-01
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 12th, September 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2016-09-15 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-10-10
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-10-10) of a secretary
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Sloane Square House 1 Holbein Place London SW1W 8NS. Change occurred on 2016-10-12. Company's previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS.
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 31st, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-24
filed on: 27th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2015-08-31 (was 2015-12-31).
filed on: 26th, May 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-30
filed on: 7th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-07: 874.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-07-10
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 27th, May 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014-10-02 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-30
filed on: 17th, September 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 5th, June 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014-02-03 director's details were changed
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-05
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-12
filed on: 12th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-12
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-10-10 director's details were changed
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-31
filed on: 26th, September 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 7th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-31
filed on: 14th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 29th, May 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2011-11-19 director's details were changed
filed on: 22nd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-31
filed on: 2nd, September 2011
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-09
filed on: 9th, August 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-08-09
filed on: 9th, August 2011
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2011-08-09) of a secretary
filed on: 9th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-12
filed on: 12th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 28th, June 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-04-21
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-04-21
filed on: 21st, April 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-04-21
filed on: 21st, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-21
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-21
filed on: 21st, April 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD on 2011-04-21
filed on: 21st, April 2011
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2011-04-21) of a secretary
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-31 director's details were changed
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-31 director's details were changed
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-08-31
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-31
filed on: 21st, September 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 26th, May 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-24
filed on: 24th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-31
filed on: 15th, October 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 1st, July 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 30th, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/2009 from phillip carroll associates LTD 145A ashley road hale cheshire WA14 2UW
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to 2008-09-11 - Annual return with full member list
filed on: 11th, September 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2007-08-31
filed on: 30th, June 2008
|
accounts |
Free Download
(5 pages)
|
288a |
On 2007-11-27 New secretary appointed
filed on: 27th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-27 New secretary appointed
filed on: 27th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-11-19 Secretary resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-19 Secretary resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 145A ashley road hale hale cheshire WA14 2UW
filed on: 19th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 145A ashley road hale hale cheshire WA14 2UW
filed on: 19th, November 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to 2007-09-27 - Annual return with full member list
filed on: 27th, September 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to 2007-09-27 - Annual return with full member list
filed on: 27th, September 2007
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2006-08-31
filed on: 10th, July 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2006-08-31
filed on: 10th, July 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2006-09-29 - Annual return with full member list
filed on: 29th, September 2006
|
annual return |
Free Download
(5 pages)
|
363a |
Period up to 2006-09-29 - Annual return with full member list
filed on: 29th, September 2006
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2005
|
incorporation |
Free Download
(17 pages)
|