(CH01) On 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(32 pages)
|
(AD01) Address change date: 9th January 2023. New Address: 10 Featherstone 66 City Road London EC1Y 2AL. Previous address: 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th January 2023. New Address: 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT. Previous address: 10 Featherstone 66 City Road London EC1Y 2AL England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(24 pages)
|
(TM01) 13th February 2020 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 13th February 2020 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th February 2020
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd July 2019. New Address: 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT. Previous address: 1 Portland Street Manchester M1 3BE
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) 2nd October 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2nd October 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd April 2018
filed on: 3rd, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd April 2018
filed on: 3rd, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 4th July 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd December 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2017 to 31st December 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, July 2016
| resolution
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 9th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st May 2014 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
(TM02) 24th April 2015 - the day secretary's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2015
| incorporation
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 9th, March 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, March 2015
| resolution
|
|
(AR01) Annual return drawn up to 11th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th January 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st August 2014
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th January 2014: 1000.00 GBP
capital
|
|
(CH03) On 8th January 2014 secretary's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 9th May 2013 - the day director's appointment was terminated
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 131 Portland Street Manchester M1 4PY United Kingdom on 31st January 2013
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 10th January 2012
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(TM01) 3rd January 2012 - the day director's appointment was terminated
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th December 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th November 2011
filed on: 17th, November 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th December 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, November 2010
| resolution
|
Free Download
(14 pages)
|
(AP02) New member appointment on 13th July 2010.
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 30th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2009 with full list of members
filed on: 12th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 11th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 29th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 24th March 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 02/10/2008 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2008 to 30/04/2008
filed on: 25th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 25th July 2008 with shareholders record
filed on: 25th, July 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/06/07 from: 145 - 157 st john st london EC1V 4PY
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/06/07 from: 145 - 157 st john st london EC1V 4PY
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(15 pages)
|