AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 7th, March 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 31, 2018 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 1, 2018) of a secretary
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 31, 2018 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 31, 2018 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH. Change occurred on July 2, 2018. Company's previous address: C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England.
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 19, 2017
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 17th, March 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On December 21, 2015 director's details were changed
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA. Change occurred on March 14, 2016. Company's previous address: C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS.
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 4, 2015
filed on: 23rd, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 4, 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(9 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 4, 2013
filed on: 1st, August 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 24, 2013. Old Address: Urban Bubble 3 Tariff Street Manchester M1 2FF
filed on: 24th, May 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2013
filed on: 30th, April 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 8, 2013
filed on: 8th, April 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 8, 2013) of a secretary
filed on: 8th, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 26, 2013. Old Address: 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU
filed on: 26th, February 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to July 4, 2012
filed on: 3rd, September 2012
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 27th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to July 4, 2011
filed on: 14th, September 2011
|
annual return |
Free Download
(15 pages)
|
CH03 |
On February 28, 2011 secretary's details were changed
filed on: 22nd, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 28, 2011 director's details were changed
filed on: 22nd, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2010
filed on: 15th, February 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to July 4, 2010
filed on: 1st, September 2010
|
annual return |
Free Download
(15 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 21, 2009 new director was appointed.
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 20th, December 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to August 13, 2009 - Annual return with full member list
filed on: 13th, August 2009
|
annual return |
Free Download
(6 pages)
|
288b |
On April 1, 2009 Appointment terminated director
filed on: 1st, April 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2008
filed on: 1st, April 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to February 18, 2009 - Annual return with full member list
filed on: 18th, February 2009
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 19/01/2009 from 1 derby buildings wavertree road liverpool merseyside L7 3ES
filed on: 19th, January 2009
|
address |
Free Download
(1 page)
|
288b |
On January 19, 2009 Appointment terminated secretary
filed on: 19th, January 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2008 to 30/09/2008
filed on: 22nd, August 2008
|
accounts |
Free Download
(1 page)
|
288a |
On August 20, 2008 Director appointed
filed on: 20th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 20, 2008 Director and secretary appointed
filed on: 20th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 20, 2008 Director appointed
filed on: 20th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 12th, June 2008
|
accounts |
Free Download
(6 pages)
|
288b |
On May 12, 2008 Appointment terminated secretary
filed on: 12th, May 2008
|
officers |
Free Download
(1 page)
|
363s |
Period up to May 8, 2008 - Annual return with full member list
filed on: 8th, May 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On May 8, 2008 Appointment terminated director
filed on: 8th, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 15th, May 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 15th, May 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to February 1, 2007 - Annual return with full member list
filed on: 1st, February 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to February 1, 2007 - Annual return with full member list
filed on: 1st, February 2007
|
annual return |
Free Download
(4 pages)
|
288a |
On January 23, 2007 New secretary appointed
filed on: 23rd, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/01/07 from: kemp house 152-160 city road london EC1V 2NX
filed on: 23rd, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/07 from: kemp house 152-160 city road london EC1V 2NX
filed on: 23rd, January 2007
|
address |
Free Download
(1 page)
|
288a |
On January 23, 2007 New secretary appointed
filed on: 23rd, January 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2005
|
incorporation |
Free Download
(15 pages)
|