(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Feb 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Feb 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, August 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Jul 2019
filed on: 2nd, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Queens House Queen Street Manchester M2 5HT England on Tue, 2nd Jul 2019 to 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, April 2019
| resolution
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Jan 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Jan 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Jan 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Jan 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(12 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 5th Apr 2013 - 1.00 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 13th Sep 2013 - 1.00 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tue, 4th Apr 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 31st Jan 2015 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Boardwalk Little Peter Street Manchester M15 4PS on Mon, 3rd Oct 2016 to Queens House Queen Street Manchester M2 5HT
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 11th Nov 2015: 1.00 GBP
capital
|
|
(AP01) On Fri, 19th Jun 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Jun 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 19th Jun 2015
filed on: 14th, July 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, July 2015
| resolution
|
Free Download
(39 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 19th, May 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 7th Nov 2013. Old Address: 10Th Floor 3 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Nov 2013: 1.00 GBP
capital
|
|
(SH03) Report of purchase of own shares
filed on: 1st, October 2013
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Sep 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 29th Aug 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 3rd, May 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 22nd, April 2013
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 3rd Jan 2013. Old Address: 145 - 157 St Johns Street London EC1V 4PW England
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Oct 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 18th May 2011. Old Address: 9 Bentinck Street London W1U 2EL England
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(9 pages)
|