AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 24th, August 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 22nd, August 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 24th, August 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 3rd, September 2020
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 17th, September 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 12th, September 2018
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Mauldeth House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RL United Kingdom to Kath Locke Centre Kath Locke Centre 123 Moss Lane East Manchester M15 5DD on 2018-08-12
filed on: 12th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Cresswell Grove West Didsbury Manchester M20 2NH England to Mauldeth House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RL on 2017-12-05
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-31
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-12
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-06-12
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 23rd, May 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Mauldeth House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RL England to 30 Cresswell Grove West Didsbury Manchester M20 2NH on 2017-02-16
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Cresswell Grove Cresswell Grove West Didsbury Manchester M20 2NH to Mauldeth House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RL on 2017-02-14
filed on: 14th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-11-30
filed on: 27th, October 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2015-11-25, no shareholders list
filed on: 28th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-04
filed on: 28th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2014-11-30
filed on: 7th, September 2015
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2015-02-18
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-18
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-18
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-18
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-08-31
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-25, no shareholders list
filed on: 18th, December 2014
|
annual return |
Free Download
(7 pages)
|
AP03 |
On 2014-09-01 - new secretary appointed
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 1st, October 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Jane Sweet 16 Danes Road Manchester M14 5JS to 30 Cresswell Grove Cresswell Grove West Didsbury Manchester M20 2NH on 2014-08-04
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-02
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-25, no shareholders list
filed on: 29th, November 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2012-11-30
filed on: 2nd, September 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2012-11-25, no shareholders list
filed on: 10th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2011-11-30
filed on: 9th, July 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2011-11-25, no shareholders list
filed on: 29th, November 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2011-11-29 director's details were changed
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-17
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-10-05
filed on: 5th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 10th, August 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2010-09-29 director's details were changed
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-01-13
filed on: 13th, January 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-25, no shareholders list
filed on: 13th, January 2011
|
annual return |
Free Download
(6 pages)
|
AP03 |
On 2011-01-13 - new secretary appointed
filed on: 13th, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-09-29 director's details were changed
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-09-29 director's details were changed
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-01-13
filed on: 13th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-05
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Manley Road Manchester Greater Manchester M16 8WD on 2010-10-04
filed on: 4th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 19th, August 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2009-11-25, no shareholders list
filed on: 6th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-12-06 director's details were changed
filed on: 6th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009-11-02 secretary's details were changed
filed on: 6th, December 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-01-12 Director appointed
filed on: 12th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-01-12 Director appointed
filed on: 12th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-01-12 Director appointed
filed on: 12th, January 2009
|
officers |
Free Download
(2 pages)
|