AD01 |
Registered office address changed from Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on February 24, 2024
filed on: 24th, February 2024
|
address |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, November 2023
|
accounts |
Free Download
(70 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 14th, December 2022
|
accounts |
Free Download
(62 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 20th, December 2021
|
accounts |
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: December 18, 2020
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 6th, January 2021
|
accounts |
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 20th, January 2020
|
accounts |
Free Download
(49 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 6, 2017
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On November 6, 2017 - new secretary appointed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to February 17, 2016, no shareholders list
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: May 11, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2015, no shareholders list
filed on: 20th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to July 31, 2013
filed on: 27th, March 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to February 17, 2014, no shareholders list
filed on: 25th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 17th, December 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 5, 2013
filed on: 5th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On October 5, 2012 director's details were changed
filed on: 5th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2013, no shareholders list
filed on: 14th, March 2013
|
annual return |
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to February 29, 2012
filed on: 15th, February 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
On February 13, 2013 new director was appointed.
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to July 31, 2013
filed on: 9th, August 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 28th, May 2012
|
accounts |
Free Download
(6 pages)
|
AP03 |
On May 15, 2012 - new secretary appointed
filed on: 15th, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 15, 2012. Old Address: Second Floor Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA United Kingdom
filed on: 15th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2012, no shareholders list
filed on: 14th, March 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 5, 2012
filed on: 5th, March 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 5, 2012
filed on: 5th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 5, 2012
filed on: 5th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 16th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 17, 2011, no shareholders list
filed on: 7th, March 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom
filed on: 1st, March 2010
|
address |
Free Download
(1 page)
|
AP03 |
On March 1, 2010 - new secretary appointed
filed on: 1st, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2010
|
incorporation |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: February 17, 2010
filed on: 17th, February 2010
|
officers |
Free Download
(1 page)
|