CS01 |
Confirmation statement with updates 2023/12/16
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/16
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/16
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ on 2021/06/14 to 40 Peter Street Manchester M2 5GP
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/16
filed on: 3rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 15th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/16
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/16
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 8th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/16
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
(13 pages)
|
MR05 |
All of the property or undertaking has been released from charge 067740260007
filed on: 11th, July 2017
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/16
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 12th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/16
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 067740260007, created on 2015/12/16
filed on: 21st, December 2015
|
mortgage |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 067740260006, created on 2015/09/04
filed on: 8th, September 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 18th, August 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 18th, August 2015
|
mortgage |
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/04/02
filed on: 9th, July 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/02
filed on: 24th, April 2015
|
capital |
Free Download
|
MR01 |
Registration of charge 067740260005, created on 2015/04/02
filed on: 2nd, April 2015
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 067740260004, created on 2015/04/02
filed on: 2nd, April 2015
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/16
filed on: 2nd, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/02
|
capital |
|
TM01 |
Director's appointment terminated on 2014/11/28
filed on: 28th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 6th, October 2014
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2014/07/02 from 4Th Floor No.1 Marsden Street Manchester M2 1HW
filed on: 2nd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/16
filed on: 20th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2012/12/31
filed on: 17th, September 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/16
filed on: 17th, December 2012
|
annual return |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011/12/16
filed on: 30th, November 2012
|
document replacement |
Free Download
(18 pages)
|
AA |
Small company accounts made up to 2011/12/31
filed on: 5th, October 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/16
filed on: 5th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2010/12/31
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2011/09/20
filed on: 20th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/16
filed on: 12th, January 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/11/10 from , Oceanic Waters Meeting Road, Bolton, Lancashire, BL1 8SW
filed on: 10th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2009/12/31
filed on: 14th, September 2010
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/02/10.
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/16 director's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/16 director's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/16
filed on: 18th, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/12/16 director's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/16 director's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009/12/16 secretary's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, May 2009
|
resolution |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, May 2009
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, May 2009
|
mortgage |
Free Download
(10 pages)
|
288a |
On 2009/01/13 Director appointed
filed on: 13th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/01/13 Director appointed
filed on: 13th, January 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2008
|
incorporation |
Free Download
(20 pages)
|