AD01 |
New registered office address Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB. Change occurred on January 24, 2024. Company's previous address: Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG.
filed on: 24th, January 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2023
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 27, 2020 new director was appointed.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2020
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 31, 2020) of a secretary
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2019
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 31, 2017
filed on: 13th, August 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 31, 2017) of a secretary
filed on: 13th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 8, 2017 new director was appointed.
filed on: 25th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 15, 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD04 |
Registers new location: Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG.
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 23, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 24th, December 2014
|
accounts |
Free Download
(7 pages)
|
AP03 |
Appointment (date: October 31, 2014) of a secretary
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2014
filed on: 19th, September 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On March 2, 2014 new director was appointed.
filed on: 2nd, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2014 new director was appointed.
filed on: 2nd, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, September 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 25th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On September 25, 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2013
filed on: 25th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(4 pages)
|
AP03 |
Appointment (date: June 6, 2013) of a secretary
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2012 to March 31, 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 15, 2013. Old Address: 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom
filed on: 15th, January 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2012
filed on: 5th, October 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2011
|
incorporation |
Free Download
(18 pages)
|