AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sunday 16th October 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 16th October 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on Tuesday 18th October 2022
filed on: 18th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wednesday 14th September 2016 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 5th, September 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1187.40 GBP is the capital in company's statement on Monday 14th December 2015
|
capital |
|
MR01 |
Registration of charge 069738360004, created on Thursday 3rd December 2015
filed on: 4th, December 2015
|
mortgage |
Free Download
(55 pages)
|
TM01 |
Director appointment termination date: Monday 7th September 2015
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 12th, August 2015
|
annual return |
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, September 2014
|
mortgage |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, August 2014
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 25th, July 2014
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 30th May 2014 with full list of members
filed on: 30th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1187.40 GBP is the capital in company's statement on Friday 30th May 2014
|
capital |
|
SH01 |
148.50 GBP is the capital in company's statement on Sunday 16th March 2014
filed on: 1st, May 2014
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 17th, October 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 17th October 2013 with full list of members
filed on: 17th, October 2013
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, May 2013
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 28th March 2013
filed on: 2nd, May 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
125.60 GBP is the capital in company's statement on Thursday 28th March 2013
filed on: 2nd, May 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 16th, October 2012
|
resolution |
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, September 2012
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, August 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 27th July 2012 with full list of members
filed on: 8th, August 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, June 2012
|
mortgage |
Free Download
(9 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 11th June 2012
filed on: 20th, June 2012
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 27th July 2011 with full list of members
filed on: 8th, August 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2011
|
mortgage |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 8th, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 27th July 2010 with full list of members
filed on: 25th, October 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th June 2010
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 18th June 2010 from 12 Eastway Urmston Manchester M41 8SG Uk
filed on: 18th, June 2010
|
address |
Free Download
(1 page)
|
AP03 |
On Thursday 17th June 2010 - new secretary appointed
filed on: 17th, June 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 17th June 2010
filed on: 17th, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th June 2010.
filed on: 15th, June 2010
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 15th June 2010.
filed on: 15th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th June 2010
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 31st March 2010
filed on: 14th, June 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st May 2010
filed on: 14th, May 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2009
|
incorporation |
Free Download
(13 pages)
|