(AA) Micro company accounts made up to 2022-05-31
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-22: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 5 Hendham Vale Industrial Park Vale Park Way Manchester M8 0AD. Change occurred on 2015-06-09. Company's previous address: C/O Azam & Co. Ground Floor Office 2 141 Cheetham Hill Road Manchester M8 8LY.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-09: 2.00 GBP
capital
|
|
(AP03) Appointment (date: 2015-06-01) of a secretary
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-06-01
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AD02) New sail address Unit 5 Hendham Vale Industrial Park Vale Park Way Manchester M8 0AD. Change occurred at an unknown date. Company's previous address: C/O Azam & Co. Ground Floor Office 2 141 Cheetham Hill Road Manchester M8 8LY England.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-11
filed on: 26th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-11
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-01: 2 GBP
capital
|
|
(AD02) Register inspection address changed from Unit 5 Hendham Vale Industrial Park Vale Park Way Crumpsall, Manchester Greater Manchester M8 0AD United Kingdom at an unknown date
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 5 Hendham Vale Industrial Park Vale Park Way Crumpsall, Manchester Greater Manchester M8 0AD United Kingdom on 2013-06-30
filed on: 30th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from Unit 8 Hendham Vale Industrial Park Vale Park Way Crumpsall, Manchester Greater Manchester M8 0AD United Kingdom at an unknown date
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-11
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 8 Hendham Vale Industrial Park Vale Park Way Crumpsall, Manchester Greater Manchester M8 0AD United Kingdom on 2012-07-31
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 151-153 Cheetham Hill Road Manchester M8 8LY United Kingdom at an unknown date
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 151-153 Cheetham Hill Road Cheetham Hill Manchester Lancashire M8 8LY on 2012-06-18
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2011-05-31
filed on: 8th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-01-31
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-11
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-11
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 4th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-06-23 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2008-05-31
filed on: 23rd, April 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-05-31
filed on: 30th, March 2009
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2007-05-31
filed on: 28th, March 2009
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to 2008-06-20 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2008-06-20 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-05-31
filed on: 31st, March 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2006-05-31
filed on: 5th, April 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-05-31
filed on: 5th, April 2007
| accounts
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, October 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, October 2006
| mortgage
|
Free Download
(3 pages)
|
(363s) Period up to 2006-06-09 - Annual return with full member list
filed on: 9th, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to 2006-06-09 - Annual return with full member list
filed on: 9th, June 2006
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 23rd, May 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 23rd, May 2006
| mortgage
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 16th, June 2005
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 16th, June 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2005
| incorporation
|
Free Download
(16 pages)
|