(AP01) On Wed, 23rd Jun 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Dec 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th May 2019. New Address: 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT. Previous address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Mon, 18th Jul 2016 - the day secretary's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On Wed, 9th Mar 2016 secretary's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Feb 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Feb 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 14th Jul 2015. New Address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Previous address: 597 Stretford Road Old Trafford Manchester M16 9BX
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Jul 2015. New Address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Previous address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 11th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 14th Sep 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Sep 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th Mar 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 11th Mar 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Fri, 2nd May 2008 with shareholders record
filed on: 2nd, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 1st May 2007 with shareholders record
filed on: 1st, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 1st May 2007 with shareholders record
filed on: 1st, May 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 27th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 27th, April 2007
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 13th Apr 2006 with shareholders record
filed on: 13th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 13th Apr 2006 with shareholders record
filed on: 13th, April 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 12th, January 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 12th, January 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 26th Apr 2005 with shareholders record
filed on: 26th, April 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 26th Apr 2005 with shareholders record
filed on: 26th, April 2005
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, August 2004
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, August 2004
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, August 2004
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, August 2004
| resolution
|
Free Download
(1 page)
|
(288a) On Wed, 14th Apr 2004 New director appointed
filed on: 14th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 14th Apr 2004 New director appointed
filed on: 14th, April 2004
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from Fri, 12th Mar 2004 to Fri, 12th Mar 2004. Value of each share 1.00 £, total number of shares: 100.
filed on: 14th, April 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from Fri, 12th Mar 2004 to Fri, 12th Mar 2004. Value of each share 1.00 £, total number of shares: 100.
filed on: 14th, April 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, March 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, March 2004
| address
|
Free Download
(1 page)
|
(288b) On Fri, 12th Mar 2004 Secretary resigned
filed on: 12th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 12th Mar 2004 New director appointed
filed on: 12th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 12th Mar 2004 New secretary appointed
filed on: 12th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 12th Mar 2004 New director appointed
filed on: 12th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 12th Mar 2004 New secretary appointed
filed on: 12th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 12th Mar 2004 Secretary resigned
filed on: 12th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 12th Mar 2004 Director resigned
filed on: 12th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 12th Mar 2004 Director resigned
filed on: 12th, March 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2004
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2004
| incorporation
|
Free Download
(30 pages)
|