AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
24th September 2019 - the day director's appointment was terminated
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 20th, August 2019
|
resolution |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 20th, August 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th May 2019: 416.00 GBP
filed on: 20th, August 2019
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd March 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 23rd March 2015 with full list of members
filed on: 20th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 520.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd March 2014 with full list of members
filed on: 9th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th May 2014: 520.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 24 Ellerslie Court Upper Park Road Manchester M14 5RH United Kingdom on 4th March 2014
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd March 2014 director's details were changed
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd March 2013 with full list of members
filed on: 11th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd March 2012 with full list of members
filed on: 18th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd March 2011 with full list of members
filed on: 15th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 23rd March 2010 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2010 with full list of members
filed on: 1st, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 23rd March 2010 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 28th, September 2009
|
resolution |
Free Download
(38 pages)
|
169 |
Purchased 584 own shares on 10th July 2009. Value of each share 1 Gbp, total number of shares: 520.
filed on: 28th, September 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 28th, September 2009
|
resolution |
|
288a |
On 16th September 2009 Director appointed
filed on: 16th, September 2009
|
officers |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 16/07/09
filed on: 11th, September 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 7th, September 2009
|
resolution |
Free Download
(56 pages)
|
288b |
On 30th June 2009 Appointment terminated secretary
filed on: 30th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 29th June 2009 Appointment terminated director
filed on: 29th, June 2009
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from 24 ellerslie court upper park road manchester M14 5RH
filed on: 7th, May 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 7th May 2009 with shareholders record
filed on: 7th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 20th, January 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On 16th January 2009 Appointment terminated director
filed on: 16th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/2008 from 32 holden avenue whalley range manchester lancashire M16 8TA
filed on: 13th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 16th April 2008 with shareholders record
filed on: 16th, April 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On 4th October 2007 Secretary resigned
filed on: 4th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 4th October 2007 New secretary appointed
filed on: 4th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 4th October 2007 New secretary appointed
filed on: 4th, October 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 4th October 2007 Secretary resigned
filed on: 4th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/07 from: c/o umip, the fairbairn building po box 88 sackville street manchester greater manchester M60 1QD
filed on: 4th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/07 from: c/o umip, the fairbairn building po box 88 sackville street manchester greater manchester M60 1QD
filed on: 4th, October 2007
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, October 2007
|
incorporation |
Free Download
(17 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, October 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2007
|
incorporation |
Free Download
(14 pages)
|