(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 8th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 12th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 6th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Bedford House 60 Chorley New Road Bolton BL1 4DA. Change occurred on 2021-05-21. Company's previous address: 50 Oak Street Manchester M4 5JA England.
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 26th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 20th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068782590002, created on 2018-03-27
filed on: 4th, April 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068782590003, created on 2018-03-27
filed on: 4th, April 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2016-03-09
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-09
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-09
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 50 Oak Street Manchester M4 5JA. Change occurred on 2016-03-23. Company's previous address: C/O Pomegranate Consulting the Lexicon 2nd Floor 10-12 Mount Street Manchester M2 5NT.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-09
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 068782590001 in full
filed on: 2nd, March 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Pomegranate Consulting the Lexicon 2nd Floor 10-12 Mount Street Manchester M2 5NT. Change occurred on 2015-05-28. Company's previous address: C/O Pomegranate Consulting Peter House Oxford Road Manchester.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-01: 125.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 19th, August 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068782590001
filed on: 8th, August 2013
| mortgage
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW United Kingdom on 2013-07-19
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-15
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-04-15 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 4th, February 2013
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, October 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 31st, October 2012
| resolution
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2012-10-23: 125.00 GBP
filed on: 31st, October 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-15
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2011-04-30
filed on: 2nd, May 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-06-11: 100.00 GBP
filed on: 27th, March 2012
| capital
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2010-04-30
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011-12-07 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-12-07 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 2010-04-30
filed on: 19th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Murphy Thompson Moore Llpc/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 2011-04-15
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-15
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 2011-01-19
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2010-06-28
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-15
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-04-15 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-15 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/06/2009 from flat 88 1 lower ormond street manchester M1 5QD uk
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-04-16 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-04-16 Appointment terminated secretary
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-04-15 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(12 pages)
|