AA |
Micro company accounts made up to 2020-09-30
filed on: 20th, October 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 27th, June 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 10th, July 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2018-07-02
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-11-20 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-11-20 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-11-20 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-08-21: 39599.00 GBP
filed on: 13th, October 2017
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, October 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 13th, October 2017
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, June 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-12-13
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-12-14
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-20 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2015-10-20
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-22
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-20 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 46832.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2011-04-07
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-05
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-20 with full list of members
filed on: 20th, November 2013
|
annual return |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2013-11-12
filed on: 13th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-12
filed on: 13th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-02
filed on: 13th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-28
filed on: 12th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England on 2013-02-06
filed on: 6th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-20 with full list of members
filed on: 20th, November 2012
|
annual return |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2011-11-20 with full list of members
filed on: 5th, December 2011
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2011-06-08
filed on: 8th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-06-08
filed on: 8th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-06-08
filed on: 8th, June 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, April 2011
|
resolution |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2011-02-18: 46830.00 GBP
filed on: 1st, March 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-02-22
filed on: 22nd, February 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-05-17: 97.00 GBP
filed on: 26th, January 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-11-20 with full list of members
filed on: 12th, January 2011
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2010-12-06
filed on: 6th, December 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-10-01: 2.00 GBP
filed on: 2nd, November 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-08-18
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 20th, April 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-11-20 with full list of members
filed on: 20th, January 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2009-10-30: 90.00 GBP
filed on: 7th, December 2009
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2007-11-20: 119.00 GBP
filed on: 24th, November 2009
|
capital |
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-05-02
filed on: 2nd, May 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2008-09-30
filed on: 21st, April 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-03-05
filed on: 5th, March 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On 2009-03-05 Appointment terminated director
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-03-05 Appointment terminated secretary
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-03-05 Appointment terminated director
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-02-26 Director appointed
filed on: 26th, February 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/2009 from c/o hallidays LTD portland buildings 127-129 portland street manchester M1 4PZ
filed on: 16th, February 2009
|
address |
Free Download
(1 page)
|
288a |
On 2008-09-04 Director and secretary appointed
filed on: 4th, September 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 2008-09-04 Director appointed
filed on: 4th, September 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 2007-12-21 New director appointed
filed on: 21st, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-12-21 New director appointed
filed on: 21st, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 2007-12-11 New director appointed
filed on: 11th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-12-11 New director appointed
filed on: 11th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-11-27 Director resigned
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-27 Secretary resigned
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-27 Director resigned
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, November 2007
|
resolution |
Free Download
|
287 |
Registered office changed on 27/11/07 from: takeparts LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: takeparts LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 30/09/08
filed on: 27th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 30/09/08
filed on: 27th, November 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 19999 shares on 2007-11-20. Value of each share 1 £, total number of shares: 40000.
filed on: 27th, November 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 20/11/07
filed on: 27th, November 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 20000 shares on 2007-11-20. Value of each share 1 £, total number of shares: 20001.
filed on: 27th, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 19999 shares on 2007-11-20. Value of each share 1 £, total number of shares: 40000.
filed on: 27th, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 20000 shares on 2007-11-20. Value of each share 1 £, total number of shares: 20001.
filed on: 27th, November 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 20/11/07
filed on: 27th, November 2007
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 27th, November 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, November 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, November 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 27th, November 2007
|
resolution |
Free Download
(1 page)
|
288b |
On 2007-11-27 Secretary resigned
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2007
|
incorporation |
Free Download
(18 pages)
|