AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 31, 2022 director's details were changed
filed on: 3rd, November 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 31, 2022 secretary's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On October 31, 2022 director's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF. Change occurred on October 31, 2022. Company's previous address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England.
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On November 17, 2020 new director was appointed.
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On December 17, 2019 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ. Change occurred on February 7, 2018. Company's previous address: Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA.
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2013
filed on: 4th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 15th, August 2013
|
accounts |
Free Download
(19 pages)
|
AUD |
Auditor's resignation
filed on: 15th, July 2013
|
auditors |
Free Download
(4 pages)
|
AP01 |
On November 13, 2012 new director was appointed.
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2012
filed on: 14th, August 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 18, 2011) of a secretary
filed on: 18th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 11th, October 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2011
filed on: 18th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2011 to December 31, 2010
filed on: 17th, December 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 8th, December 2010
|
accounts |
Free Download
(17 pages)
|
AP01 |
On December 3, 2010 new director was appointed.
filed on: 3rd, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 29, 2010 new director was appointed.
filed on: 29th, November 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, November 2010
|
resolution |
Free Download
(11 pages)
|
AD01 |
Company moved to new address on November 16, 2010. Old Address: a1 Portland Business Park Portland Road Hove East Sussex BN3 5RY
filed on: 16th, November 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 16, 2010
filed on: 16th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2010
filed on: 16th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2010
filed on: 4th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 14th, December 2009
|
accounts |
Free Download
(18 pages)
|
363a |
Period up to August 14, 2009 - Annual return with full member list
filed on: 14th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 10th, December 2008
|
accounts |
Free Download
(19 pages)
|
363a |
Period up to August 21, 2008 - Annual return with full member list
filed on: 21st, August 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On April 1, 2008 Appointment terminated director
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 4, 2007 New director appointed
filed on: 4th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 4, 2007 New director appointed
filed on: 4th, October 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on September 4, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, September 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on September 4, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, September 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 11th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 11th, September 2007
|
accounts |
Free Download
(1 page)
|
288b |
On September 11, 2007 Secretary resigned
filed on: 11th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 11, 2007 New secretary appointed
filed on: 11th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On September 11, 2007 Secretary resigned
filed on: 11th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 11, 2007 New secretary appointed
filed on: 11th, September 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2007
|
incorporation |
Free Download
(18 pages)
|