AA |
Full accounts for the period ending 31st March 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England on 16th September 2022 to 1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 28th February 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 19th July 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th July 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th May 2019
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 17th September 2018
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG on 9th April 2018 to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(27 pages)
|
AAMD |
Amended full accounts data made up to 31st March 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2015
filed on: 28th, October 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 14 70 Churchill Square Kings Hill Kent ME19 4YU on 27th October 2015 to 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG
filed on: 27th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, February 2015
|
resolution |
|
AP01 |
New director was appointed on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Medium company accounts made up to 31st March 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Medium company accounts made up to 31st March 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2012
filed on: 1st, November 2012
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 29th June 2012
filed on: 29th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2012
filed on: 1st, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2012
filed on: 1st, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 4 70 Churchill Square Kings Hill West Malling ME19 4YU on 19th January 2012
filed on: 19th, January 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2011
filed on: 8th, November 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 10th, December 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2010
filed on: 5th, October 2010
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, September 2010
|
resolution |
|
AA01 |
Current accounting period shortened from 30th September 2010 to 31st March 2010
filed on: 26th, February 2010
|
accounts |
Free Download
(1 page)
|
122 |
S-div
filed on: 2nd, November 2009
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2009: 700.00 GBP
filed on: 30th, October 2009
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th October 2009
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2009
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2009
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2009
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th October 2009
filed on: 30th, October 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2009
|
incorporation |
Free Download
(18 pages)
|