(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 7, 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, November 2019
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2017
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to October 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to October 31, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to April 25, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 2, 2016: 1333.33 GBP
capital
|
|
(AA) Accounts for a small company made up to October 31, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 25, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 22, 2015: 1333.33 GBP
capital
|
|
(AA) Accounts for a small company made up to October 31, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 20, 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to October 31, 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 25, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 17, 2013. Old Address: 3Rd Floor Ace Mill Gorse Street Oldham Greater Manchester OL9 9RJ England
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 13, 2013. Old Address: 3Rd Floor Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 22, 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 22, 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 22, 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 22, 2012. Old Address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL
filed on: 22nd, June 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 22, 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2012 to October 31, 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, June 2012
| resolution
|
Free Download
(14 pages)
|
(AP01) On June 22, 2012 new director was appointed.
filed on: 22nd, June 2012
| officers
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 25, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, January 2012
| resolution
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, January 2012
| capital
|
Free Download
(2 pages)
|
(AP01) On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2011 to December 31, 2010
filed on: 12th, December 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 8, 2011. Old Address: 5Th Floor 55 King Street Manchester Lancashire M2 4LQ
filed on: 8th, November 2011
| address
|
Free Download
(2 pages)
|
(AP01) On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 25, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(14 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, May 2011
| resolution
|
Free Download
(16 pages)
|
(SH01) Capital declared on May 3, 2011: 1333.33 GBP
filed on: 11th, May 2011
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2011
| capital
|
Free Download
(2 pages)
|
(AP01) On May 11, 2011 new director was appointed.
filed on: 11th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 14, 2010
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, November 2010
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 15, 2010: 1000.00 GBP
filed on: 18th, November 2010
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on November 15, 2010
filed on: 18th, November 2010
| capital
|
Free Download
(5 pages)
|
(AP01) On November 8, 2010 new director was appointed.
filed on: 8th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 8, 2010 new director was appointed.
filed on: 8th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 7, 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On September 7, 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 7, 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 7, 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, September 2010
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed marplace (number 760) LIMITEDcertificate issued on 01/09/10
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(44 pages)
|