(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 16th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 18th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, February 2018
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, January 2018
| resolution
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-05
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 47 Newton Street Newton Street Manchester M1 1FT. Change occurred on 2015-07-03. Company's previous address: C/O Martin Firth, Chipchase Manners 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, July 2015
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-03-04
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-05
filed on: 5th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2014-06-15
filed on: 15th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-19
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-02-18: 1.19 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 25th, February 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-05
filed on: 22nd, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, March 2013
| resolution
|
Free Download
(39 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-05
filed on: 20th, December 2012
| annual return
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2012-12-05
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-10-15
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 25th, September 2012
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 25th, September 2012
| document replacement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2012-09-07: 1.19 GBP
filed on: 21st, September 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2010-12-15
filed on: 20th, September 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 20th, September 2012
| resolution
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, September 2012
| resolution
|
Free Download
(38 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 20th, September 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, September 2012
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, July 2012
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2012-06-27
filed on: 5th, July 2012
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, July 2012
| resolution
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2012
| resolution
|
Free Download
(38 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 15th, February 2012
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, February 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-05
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Boho One Bridge Street West the Boho Zone Middlesbrough Teeside TS2 1AE on 2011-03-16
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2010-11-30 to 2011-03-31
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-05
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-02-09: 1.00 GBP
filed on: 4th, June 2010
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-02-17: 0.08 GBP
filed on: 4th, June 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Boho One Bridge Street West the Boho Zone Middlesborough Teeside TS2 1AE on 2010-05-27
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 85 Kenworthy Lane Manchester Lancs M22 4FA England on 2010-04-12
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, November 2009
| incorporation
|
Free Download
(22 pages)
|