(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 7, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL. Change occurred on November 7, 2022. Company's previous address: St Georges House 215-219 Chester Road Manchester M15 4JE.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: January 21, 2015) of a secretary
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 22, 2015 secretary's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 21, 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 13, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 13th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On June 24, 2011 secretary's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 24, 2011 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On February 1, 2011 secretary's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 14, 2011 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, August 2009
| resolution
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 17, 2009 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 27th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 29, 2008 - Annual return with full member list
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on February 9, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, March 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on February 9, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On March 8, 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 8, 2007 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 8, 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 8, 2007 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 2, 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 2, 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 2, 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 2, 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
filed on: 9th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
filed on: 9th, February 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(9 pages)
|