AD01 |
Address change date: 2023/12/08. New Address: C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ. Previous address: C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR England
filed on: 8th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 22nd, June 2023
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 077918070003, created on 2022/11/23
filed on: 29th, November 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 2nd, August 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 20th, May 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 24th, September 2020
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 077918070002, created on 2020/01/15
filed on: 17th, January 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 29th, April 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 16th, April 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/11/30 - the day director's appointment was terminated
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/06/16 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077918070001, created on 2017/07/17
filed on: 18th, July 2017
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/05/22 - the day director's appointment was terminated
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 3rd, May 2017
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2016/09/29 director's details were changed
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 17th, May 2016
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 2016/02/23. New Address: C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR. Previous address: C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/29 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2015/09/29 director's details were changed
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/24. New Address: C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA. Previous address: C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
TM02 |
2015/08/28 - the day secretary's appointment was terminated
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 17th, April 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/09/29 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/10/06
|
capital |
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 24th, April 2014
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2013/09/29 director's details were changed
filed on: 2nd, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/09/29 director's details were changed
filed on: 2nd, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/29 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2013/06/12 director's details were changed
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/06/12 director's details were changed
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/06/12 director's details were changed
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 4th, April 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2012/09/29 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2012/09/29 director's details were changed
filed on: 3rd, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/09/29 director's details were changed
filed on: 3rd, October 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/09/30
filed on: 23rd, August 2012
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, May 2012
|
resolution |
Free Download
(18 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2012/05/10
filed on: 16th, May 2012
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2012
|
capital |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2012/05/10
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/24.
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/24.
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/24.
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/02/01 - the day director's appointment was terminated
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
2012/02/01 - the day director's appointment was terminated
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/11.
filed on: 11th, January 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed guildshelf (262) LIMITEDcertificate issued on 09/01/12
filed on: 9th, January 2012
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/12/28
filed on: 28th, December 2011
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2011
|
incorporation |
Free Download
(21 pages)
|