(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Thu, 6th Apr 2023 - the day secretary's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Aug 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 15th Aug 2018 secretary's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 14th May 2018. New Address: 74 Macrae Road Pill Bristol BS20 0DD. Previous address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 12th Feb 2018. New Address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA. Previous address: 3rd Floor 19 York Street Manchester M2 3BA England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Jan 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th Jan 2018. New Address: 3rd Floor 19 York Street Manchester M2 3BA. Previous address: 74 Macrae Road Pill Bristol BS20 0DD United Kingdom
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Oct 2017. New Address: 74 Macrae Road Pill Bristol BS20 0DD. Previous address: 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 10th Feb 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 10th Feb 2017 secretary's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Oct 2016. New Address: 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA. Previous address: 5th Floor 61 Mosley Street Manchester M2 3HZ
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 21st Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 1st Aug 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 17th Oct 2012. Old Address: Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 1st Aug 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 13th Sep 2012. Old Address: C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 1st Aug 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 1st Aug 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Aug 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 22nd Sep 2009 with shareholders record
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 18th Aug 2008 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 13th Aug 2007 with shareholders record
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 13th Aug 2007 with shareholders record
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 14th Aug 2006 with shareholders record
filed on: 14th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 14th Aug 2006 with shareholders record
filed on: 14th, August 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 8th, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 8th, February 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 20th Sep 2005 New secretary appointed
filed on: 20th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 20th Sep 2005 New director appointed
filed on: 20th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 20th Sep 2005 New director appointed
filed on: 20th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 20th Sep 2005 New secretary appointed
filed on: 20th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 20th Sep 2005 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Sep 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Sep 2005 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Sep 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/05 from: 6-8 underwood street london N1 7JQ
filed on: 8th, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/05 from: 6-8 underwood street london N1 7JQ
filed on: 8th, September 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(19 pages)
|