AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, December 2023
|
accounts |
Free Download
(52 pages)
|
AP01 |
On Wed, 30th Nov 2022 new director was appointed.
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Feb 2023 new director was appointed.
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Feb 2023 new director was appointed.
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 30th Nov 2022 - the day director's appointment was terminated
filed on: 16th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 6th, December 2022
|
accounts |
Free Download
(54 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(55 pages)
|
MR05 |
All of the property or undertaking has been released from charge 064389970002
filed on: 27th, August 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(53 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 064389970002, created on Thu, 7th Feb 2019
filed on: 15th, February 2019
|
mortgage |
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 29th Jan 2019: 12150.00 GBP
filed on: 7th, February 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, February 2019
|
resolution |
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(41 pages)
|
AD01 |
Address change date: Fri, 4th May 2018. New Address: 9th Floor, Neo Charlotte Street Manchester M1 4ET. Previous address: 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 15th, November 2017
|
accounts |
Free Download
(43 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 12140.00 GBP
|
capital |
|
MR01 |
Registration of charge 064389970001, created on Thu, 29th Oct 2015
filed on: 3rd, November 2015
|
mortgage |
Free Download
(20 pages)
|
TM02 |
Tue, 1st Apr 2014 - the day secretary's appointment was terminated
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 27th, February 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 1st Apr 2014
filed on: 27th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 12140.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 29th Jul 2014. New Address: 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT. Previous address: C/O Ans Group, Synergy House Manchester Science Park Manchester M15 6SY
filed on: 29th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Thu, 29th Nov 2012 secretary's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 29th Nov 2012 director's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 3rd, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Nov 2012 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Nov 2011 with full list of members
filed on: 6th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Nov 2010 with full list of members
filed on: 30th, November 2010
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2009 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 13th, October 2009
|
accounts |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, July 2009
|
incorporation |
Free Download
(10 pages)
|
CERTNM |
Company name changed lowry investment capital LIMITEDcertificate issued on 09/07/09
filed on: 7th, July 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 19th Mar 2009 with shareholders record
filed on: 19th, March 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 14th, October 2008
|
accounts |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 28th, April 2008
|
capital |
Free Download
(9 pages)
|
288a |
On Thu, 24th Apr 2008 Secretary appointed
filed on: 24th, April 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2008
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2008
|
resolution |
Free Download
(2 pages)
|
288b |
On Tue, 22nd Apr 2008 Appointment terminated secretary
filed on: 22nd, April 2008
|
officers |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 27/03/08
filed on: 22nd, April 2008
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(13 pages)
|