(AD01) New registered office address 334 Slade Lane Manchester M19 2BL. Change occurred on 2023-11-28. Company's previous address: 1 Gavin Close Braunstone Leicester LE3 3UG England.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-10-01
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-01
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 13th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2023-07-01
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2020-09-16
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-16
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-05-04 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-11-22
filed on: 22nd, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 1 Gavin Close Braunstone Leicester LE3 3UG. Change occurred on 2018-01-17. Company's previous address: The Old Bull Pens Sezincote Moreton-in-Marsh GL56 9AW England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The Old Bull Pens Sezincote Moreton-in-Marsh GL56 9AW. Change occurred on 2017-07-05. Company's previous address: East Wing Business Centre 23 Talbot Road Old Trafford Manchester M16 0PE.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-01: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-13
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-13
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-13
filed on: 22nd, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-13
filed on: 23rd, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 25th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-13
filed on: 13th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-13
filed on: 13th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 28th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-02-02 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 5th, November 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 2008-10-06 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-10-06 Appointment terminated director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/2008 from 1 gavin close thorpe astley leicester LE3 3UG
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-06-09 - Annual return with full member list
filed on: 9th, June 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to 2008-03-13 - Annual return with full member list
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 2nd, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 2nd, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 8th, March 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 8th, March 2007
| accounts
|
Free Download
(6 pages)
|
(288a) On 2007-01-25 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-01-25 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2006-04-03 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2006-04-03 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 20th, March 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/06 from: 268 wilbraham road whalley range manchester M16 8QL
filed on: 20th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/06 from: 268 wilbraham road whalley range manchester M16 8QL
filed on: 20th, March 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 20th, March 2006
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, January 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2005-11-14 Secretary resigned
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-11-14 New secretary appointed
filed on: 14th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-11-14 Secretary resigned
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-11-14 New secretary appointed
filed on: 14th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-03-21 New director appointed
filed on: 21st, March 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/03/05 from: sheridan house 23-25 london street andover hampshire SP10 2NU
filed on: 21st, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/03/05 from: sheridan house 23-25 london street andover hampshire SP10 2NU
filed on: 21st, March 2005
| address
|
Free Download
(1 page)
|
(288a) On 2005-03-21 New director appointed
filed on: 21st, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-03-01 Secretary resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-03-01 New secretary appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-03-01 Secretary resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-03-01 New secretary appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2005
| incorporation
|
Free Download
(17 pages)
|