(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 30th June 2019. New Address: Langdale Hall Upper Park Road Manchester M14 5RJ. Previous address: Universal Square C/O Mcr, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England
filed on: 30th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) 9th May 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 9th May 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st August 2016 to 31st December 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 1st June 2016. New Address: Universal Square C/O Mcr, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Previous address: Mcr House 341 Great Western Street Manchester M14 4AL England
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th February 2016, no shareholders list
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 9th July 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 22nd July 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 9th July 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 22nd July 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th July 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th July 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th November 2015. New Address: Mcr House 341 Great Western Street Manchester M14 4AL. Previous address: Unit 1D the Lock Building 41 Whitworth Street West Manchester M1 5BD
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) 22nd July 2015 - the day secretary's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th August 2015, no shareholders list
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 22nd July 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd July 2015
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 22nd July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 22nd July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 16th July 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 16th July 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) 26th June 2015 - the day secretary's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 26th June 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 26th June 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 17th July 2015. New Address: Unit 1D the Lock Building 41 Whitworth Street West Manchester M1 5BD. Previous address: Cotton House Radford Boulevard Nottingham NG7 3BR
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th August 2014, no shareholders list
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th August 2013, no shareholders list
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th August 2012, no shareholders list
filed on: 1st, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th August 2011, no shareholders list
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th August 2010, no shareholders list
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st August 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 15th September 2009 with shareholders record
filed on: 15th, September 2009
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/02/2009 from 35 albert road middlesbrough TS1 1NU
filed on: 8th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/2008 from 31 corsham street london N1 6DR
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On 5th September 2008 Director and secretary appointed
filed on: 5th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 5th September 2008 Appointment terminated secretary
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 5th September 2008 Appointment terminated director
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th September 2008 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2008
| incorporation
|
Free Download
(31 pages)
|