MR04 |
Charge 074065060003 satisfaction in full.
filed on: 29th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 074065060004, created on 2023/11/29
filed on: 29th, November 2023
|
mortgage |
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, August 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, August 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, August 2023
|
incorporation |
Free Download
(41 pages)
|
SH01 |
928.00 GBP is the capital in company's statement on 2023/07/27
filed on: 8th, August 2023
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, May 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, April 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, February 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, July 2020
|
accounts |
Free Download
(12 pages)
|
MR04 |
Charge 074065060002 satisfaction in full.
filed on: 4th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 074065060003, created on 2020/04/30
filed on: 4th, May 2020
|
mortgage |
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, March 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 2nd Floor 113-115 Portland Street Manchester M1 6DW on 2017/07/17 to 2nd Floor York House York Street Manchester M2 3BB
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 17th, July 2017
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, February 2017
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
|
capital |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 4th, August 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on 2016/03/10
filed on: 23rd, May 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, April 2016
|
resolution |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/13
filed on: 16th, October 2015
|
annual return |
Free Download
(4 pages)
|
MR04 |
Charge 074065060001 satisfaction in full.
filed on: 18th, June 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, June 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 074065060002, created on 2015/01/06
filed on: 12th, January 2015
|
mortgage |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/13
filed on: 15th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 2nd, July 2014
|
accounts |
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2014/05/199.00 GBP
filed on: 9th, June 2014
|
capital |
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 9th, June 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/13
filed on: 17th, October 2013
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074065060001
filed on: 2nd, August 2013
|
mortgage |
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, March 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2013/03/06 director's details were changed
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/03/06 director's details were changed
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/13
filed on: 16th, October 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012/10/15 director's details were changed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 18th, May 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 16th, May 2012
|
accounts |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, April 2012
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, April 2012
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/03 from 1St Floor Centurion House 129 Deansgate Manchester M3 3WR England
filed on: 3rd, April 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/05 from 2Nd Floor Hale Place 229 Ashley Road Hale Altrincham Cheshire WA15 9SX
filed on: 5th, January 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/01/04
filed on: 4th, January 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/01/04
filed on: 4th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/13
filed on: 28th, November 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/10/07 from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom
filed on: 7th, October 2011
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2011/02/07
filed on: 3rd, March 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, February 2011
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2010/11/11.
filed on: 11th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/11.
filed on: 11th, November 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed cw co 2 LIMITEDcertificate issued on 11/11/10
filed on: 11th, November 2010
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/11/10.
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/29 from C/O Campbell Woolley Llp the Offices, 3Rd Floor, 54 Barton Arcade Deansgate Manchester Greater Manchester M3 2BH United Kingdom
filed on: 29th, October 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2010
|
incorporation |
Free Download
(18 pages)
|