(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 1st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022-07-01 director's details were changed
filed on: 10th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-02-21 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ship Canal House 98 King Street Manchester M2 4WU. Change occurred on 2015-01-20. Company's previous address: Ship Canal House 98 King Street Manchester M2 4WU England.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ship Canal House 98 King Street Manchester M2 4WU. Change occurred on 2015-01-20. Company's previous address: Quay House Quay Street Spinningfields Manchester M3 3JE.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-19
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-20: 100.00 GBP
capital
|
|
(AD02) New sail address H Davies & Co, 69 Windsor Road Prestwich Manchester M25 0BD. Change occurred at an unknown date. Company's previous address: C/O Millers Accountant 69 Windsor Road Prestwich Manchester M25 0DB England.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-02-01 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-19
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-20: 100.00 GBP
capital
|
|
(CH01) On 2014-01-01 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from C/O Tim Dempsey 11 Old Hall Road Whitefield Manchester Gtr. Manchester M45 7QW England at an unknown date
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-19
filed on: 31st, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-02-13
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-19
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from One Central Park Northampton Road Manchester M40 5BP at an unknown date
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-19
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from One Central Park Northampton Road Manchester M40 5WW on 2010-05-24
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2010-01-26
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-01-19 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-19
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2010-01-26
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-02-20 - Annual return with full member list
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 4th, February 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-15 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-10 Director appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pure life management LIMITEDcertificate issued on 06/02/08
filed on: 6th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pure life management LIMITEDcertificate issued on 06/02/08
filed on: 6th, February 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-01-29 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2008-01-29 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2007-03-31
filed on: 31st, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2007-03-31
filed on: 31st, October 2007
| accounts
|
Free Download
(2 pages)
|
(288b) On 2007-03-15 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-15 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-15 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-15 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-15 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-15 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/07 from: arch 29 north campus incubator sackville street manchester M60 1QD
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/07 from: arch 29 north campus incubator sackville street manchester M60 1QD
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to 2007-03-15 - Annual return with full member list
filed on: 15th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-03-15 - Annual return with full member list
filed on: 15th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 3rd, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 3rd, May 2006
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pure life investments LIMITEDcertificate issued on 29/03/06
filed on: 29th, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pure life investments LIMITEDcertificate issued on 29/03/06
filed on: 29th, March 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2006
| incorporation
|
Free Download
(15 pages)
|