AA |
Full accounts data made up to March 31, 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2023
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On June 8, 2023 director's details were changed
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 8, 2023 director's details were changed
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address Level 2, Metro 33 Trafford Road Manchester M5 3NN. Change occurred on June 21, 2022. Company's previous address: The Greenhouse Mediacityuk Salford M50 2EQ United Kingdom.
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
AP01 |
On April 5, 2022 new director was appointed.
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, April 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, April 2021
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 26th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 10, 2021
filed on: 26th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
On March 29, 2019 new director was appointed.
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address The Greenhouse Mediacityuk Salford M50 2EQ. Change occurred on April 26, 2018. Company's previous address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom.
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 5, 2017
filed on: 5th, July 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2017
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on February 28, 2017: 4.00 GBP
filed on: 13th, April 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, March 2017
|
resolution |
Free Download
(2 pages)
|
CH01 |
On February 10, 2017 director's details were changed
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(17 pages)
|
CH01 |
On October 26, 2016 director's details were changed
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 6th, July 2016
|
annual return |
Free Download
(8 pages)
|
CH03 |
On May 11, 2016 secretary's details were changed
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On May 11, 2016 director's details were changed
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL. Change occurred on March 4, 2016. Company's previous address: Peel Dome the Trafford Centre Manchester M17 8PL.
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
On February 12, 2016 new director was appointed.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 24th, August 2015
|
annual return |
Free Download
(9 pages)
|
CH01 |
On April 7, 2015 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 12th, December 2014
|
accounts |
Free Download
(13 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2014 director's details were changed
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 27, 2014 director's details were changed
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
|
capital |
|
CH01 |
On May 30, 2014 director's details were changed
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 28, 2014 secretary's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2013
filed on: 27th, August 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2012
filed on: 22nd, August 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 13th, December 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2011
filed on: 22nd, August 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(15 pages)
|
AP01 |
On October 12, 2010 new director was appointed.
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, October 2010
|
resolution |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2010
filed on: 23rd, August 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 7th, January 2010
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2009
filed on: 24th, October 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to August 24, 2009 - Annual return with full member list
filed on: 24th, August 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 6th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, April 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, November 2008
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 16th, September 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2008
|
incorporation |
Free Download
(20 pages)
|