AD01 |
Address change date: Fri, 29th Apr 2022. New Address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ. Previous address: Avery Building Hanover Street Manchester M4 4BB England
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(8 pages)
|
TM02 |
Mon, 30th Nov 2020 - the day secretary's appointment was terminated
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 12th Jul 2019. New Address: Avery Building Hanover Street Manchester M4 4BB. Previous address: Avery House 10 Hanover Street Manchester M4 4BB England
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Apr 2019. New Address: Avery House 10 Hanover Street Manchester M4 4BB. Previous address: 18 Sparkle Street Manchester M1 2NA
filed on: 4th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 25th Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Sat, 1st Oct 2016 secretary's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 26th Mar 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Dec 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to Fri, 27th Mar 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 6th Apr 2015 director's details were changed
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Dec 2014 with full list of members
filed on: 16th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 1.00 GBP
|
capital |
|
CH03 |
On Fri, 12th Dec 2014 secretary's details were changed
filed on: 16th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Mar 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(5 pages)
|
TM02 |
Mon, 23rd Dec 2013 - the day secretary's appointment was terminated
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Dec 2013 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 1.00 GBP
|
capital |
|
AP03 |
New secretary appointment on Mon, 23rd Dec 2013
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Dec 2013 director's details were changed
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Dec 2012 with full list of members
filed on: 11th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Dec 2011 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Dec 2010 with full list of members
filed on: 2nd, March 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Sun, 12th Dec 2010 secretary's details were changed
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Dec 2009 with full list of members
filed on: 6th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 27/07/2009 from c/o fergus & fergus, 24 oswald road, chorlton cum hardy manchester greater manchester M21 9LP
filed on: 27th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 8th Apr 2009 with shareholders record
filed on: 8th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 6th, February 2009
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 17th, October 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 28th May 2008 with shareholders record
filed on: 28th, May 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 15th May 2007 with shareholders record
filed on: 15th, May 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 15th May 2007 with shareholders record
filed on: 15th, May 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 21st Mar 2006 with shareholders record
filed on: 21st, March 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 21st Mar 2006 with shareholders record
filed on: 21st, March 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On Fri, 17th Dec 2004 New secretary appointed
filed on: 17th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 17th Dec 2004 New director appointed
filed on: 17th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 17th Dec 2004 New director appointed
filed on: 17th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 17th Dec 2004 New secretary appointed
filed on: 17th, December 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 13th Dec 2004 Secretary resigned
filed on: 13th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 13th Dec 2004 Secretary resigned
filed on: 13th, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2004
|
incorporation |
Free Download
(17 pages)
|
288b |
On Mon, 13th Dec 2004 Director resigned
filed on: 13th, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2004
|
incorporation |
Free Download
(17 pages)
|
288b |
On Mon, 13th Dec 2004 Director resigned
filed on: 13th, December 2004
|
officers |
Free Download
(1 page)
|