(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 384a Deansgate Manchester Greater Manchester M3 4LA. Change occurred on Monday 7th November 2022. Company's previous address: 168 Northenden Road Sale M33 3HE England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 28th November 2021.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2021 to Thursday 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 168 Northenden Road Sale M33 3HE. Change occurred on Thursday 4th February 2021. Company's previous address: C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Friday 1st January 2021) of a secretary
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st December 2020
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 22nd March 2015.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY. Change occurred on Sunday 6th March 2016. Company's previous address: C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR.
filed on: 6th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Tuesday 17th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Friday 7th March 2014) of a secretary
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Friday 7th March 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
(CH03) On Thursday 21st February 2013 secretary's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th March 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd February 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 27th February 2012 from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th October 2011.
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd February 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 13th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 7th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 9th April 2010 from Stevens Scanlan 73 Mosley Street Manchester Gtr Manchester M2 3JN
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd February 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 25th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Sunday 5th April 2009 - Annual return with full member list
filed on: 5th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Thursday 10th April 2008 - Annual return with full member list
filed on: 10th, April 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to Thursday 10th April 2008 (Registered office changed on 10/04/08)
annual return
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On Thursday 17th January 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th January 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 13th July 2007 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 13th July 2007 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 4 shares on Monday 1st May 2006. Value of each share 1 £.
filed on: 26th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on Monday 1st May 2006. Value of each share 1 £.
filed on: 26th, June 2007
| capital
|
Free Download
(2 pages)
|
(363s) Period up to Friday 1st June 2007 - Annual return with full member list
filed on: 1st, June 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Friday 1st June 2007 - Annual return with full member list
filed on: 1st, June 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2006
filed on: 18th, May 2007
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2006
filed on: 18th, May 2007
| accounts
|
Free Download
(13 pages)
|
(363s) Period up to Thursday 10th August 2006 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 10th August 2006 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 29/11/05 from: lancaster house 70-76 blackburn street radcliffe manchester greater manchester M26 2JW
filed on: 29th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/05 from: lancaster house 70-76 blackburn street radcliffe manchester greater manchester M26 2JW
filed on: 29th, November 2005
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 29th November 2005 New secretary appointed
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 29th November 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 29th November 2005 New secretary appointed
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 29th November 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 17th March 2005 New secretary appointed
filed on: 17th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 17th March 2005 Secretary resigned
filed on: 17th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 17th March 2005 Director resigned
filed on: 17th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 17th March 2005 New secretary appointed
filed on: 17th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th March 2005 New director appointed
filed on: 17th, March 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/05 from: 31 corsham street london N1 6DR
filed on: 17th, March 2005
| address
|
Free Download
(1 page)
|
(288b) On Thursday 17th March 2005 Secretary resigned
filed on: 17th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 17th March 2005 New director appointed
filed on: 17th, March 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/05 from: 31 corsham street london N1 6DR
filed on: 17th, March 2005
| address
|
Free Download
(1 page)
|
(288b) On Thursday 17th March 2005 Director resigned
filed on: 17th, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, February 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2005
| incorporation
|
Free Download
(18 pages)
|