AD01 |
New registered office address 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB. Change occurred on 2021-11-12. Company's previous address: 4 Hardman Square Manchester M3 3EB.
filed on: 12th, November 2021
|
address |
Free Download
|
AD01 |
New registered office address 4 Hardman Square Manchester M3 3EB. Change occurred on 2020-11-03. Company's previous address: Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU.
filed on: 3rd, November 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-09
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-10-31
filed on: 6th, August 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2019-03-09
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-14
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-10-31
filed on: 2nd, August 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2018-03-09
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-25
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-25
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-10-31
filed on: 2nd, November 2017
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068408510003, created on 2016-09-09
filed on: 15th, September 2016
|
mortgage |
Free Download
(14 pages)
|
AA |
Group of companies' accounts made up to 2015-10-31
filed on: 21st, June 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-09
filed on: 4th, April 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-11
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-11
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-10-31
filed on: 7th, June 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-09
filed on: 15th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 4.00 GBP
|
capital |
|
AD01 |
New registered office address Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU. Change occurred on 2015-02-24. Company's previous address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE.
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-10-31
filed on: 19th, May 2014
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2014-05-12
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-09
filed on: 26th, March 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2012-10-31
filed on: 19th, July 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-09
filed on: 13th, May 2013
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2013
|
mortgage |
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to 2011-10-31
filed on: 29th, May 2012
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-09
filed on: 11th, April 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF United Kingdom on 2012-04-11
filed on: 11th, April 2012
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2010-10-31
filed on: 28th, July 2011
|
accounts |
Free Download
(23 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2011
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-09
filed on: 3rd, May 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-12-21
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-10-31
filed on: 17th, November 2010
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2010-03-31 to 2009-10-31
filed on: 7th, October 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-09
filed on: 7th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-11-23
filed on: 23rd, November 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP England on 2009-11-23
filed on: 23rd, November 2009
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-23
filed on: 23rd, November 2009
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2009-11-23) of a secretary
filed on: 23rd, November 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-23
filed on: 23rd, November 2009
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2009-11-23
filed on: 23rd, November 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2009
|
incorporation |
Free Download
(18 pages)
|